PLAZA PATISSERIE, INC.

Name: | PLAZA PATISSERIE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 Mar 1999 (26 years ago) |
Entity Number: | 2358010 |
ZIP code: | 11102 |
County: | Queens |
Place of Formation: | New York |
Address: | 29-02 30TH AVE, ASTORIA, NY, United States, 11102 |
Contact Details
Phone +1 718-726-2447
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CHRISTOS KOUVAROS | Chief Executive Officer | 29-02 30TH AVE, ASTORIA, NY, United States, 11102 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 29-02 30TH AVE, ASTORIA, NY, United States, 11102 |
Number | Status | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|---|
0240-24-132999 | No data | Alcohol sale | 2024-10-17 | 2024-10-17 | 2026-09-30 | 29-20 30TH AVE, ASTORIA, NY, 11102 | Restaurant |
0524-24-16596 | No data | Alcohol sale | 2024-07-08 | 2024-07-08 | 2024-10-10 | 29-20 30TH AVE, ASTORIA, New York, 11102 | Temporary retail |
1219506-DCA | Inactive | Business | 2006-02-21 | No data | 2020-09-15 | No data | No data |
Start date | End date | Type | Value |
---|---|---|---|
2002-07-02 | 2007-04-11 | Address | 2-30 148TH ST, WHITESTONE, NY, 11357, USA (Type of address: Principal Executive Office) |
1999-03-19 | 2002-07-02 | Address | 29-20 30TH AVENUE, ASTORIA, NY, 11102, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130412002181 | 2013-04-12 | BIENNIAL STATEMENT | 2013-03-01 |
090417002498 | 2009-04-17 | BIENNIAL STATEMENT | 2009-03-01 |
070411002722 | 2007-04-11 | BIENNIAL STATEMENT | 2007-03-01 |
050524002192 | 2005-05-24 | BIENNIAL STATEMENT | 2005-03-01 |
030410003022 | 2003-04-10 | BIENNIAL STATEMENT | 2003-03-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3175047 | SWC-CIN-INT | CREDITED | 2020-04-10 | 966.0900268554688 | Sidewalk Cafe Interest for Consent Fee |
3164797 | SWC-CON-ONL | CREDITED | 2020-03-03 | 14810.8701171875 | Sidewalk Cafe Consent Fee |
3015674 | SWC-CIN-INT | INVOICED | 2019-04-10 | 944.3699951171875 | Sidewalk Cafe Interest for Consent Fee |
2998172 | SWC-CON-ONL | INVOICED | 2019-03-06 | 14477.8798828125 | Sidewalk Cafe Consent Fee |
2832115 | SWC-CON | INVOICED | 2018-08-22 | 445 | Petition For Revocable Consent Fee |
2832114 | RENEWAL | INVOICED | 2018-08-22 | 510 | Two-Year License Fee |
2773747 | SWC-CIN-INT | INVOICED | 2018-04-10 | 926.760009765625 | Sidewalk Cafe Interest for Consent Fee |
2752528 | SWC-CON-ONL | INVOICED | 2018-03-01 | 14207.9296875 | Sidewalk Cafe Consent Fee |
2590785 | SWC-CIN-INT | INVOICED | 2017-04-15 | 907.7100219726562 | Sidewalk Cafe Interest for Consent Fee |
2556114 | SWC-CON-ONL | INVOICED | 2017-02-21 | 13915.7001953125 | Sidewalk Cafe Consent Fee |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2015-07-21 | Hearing Decision | UNENCLOSED NOT COMPLYING W/ CONSENT TERM | 1 | No data | No data | 1 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State