Search icon

KEITH PLAZA, INC.

Company Details

Name: KEITH PLAZA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 Mar 1973 (52 years ago)
Date of dissolution: 25 Feb 2021
Entity Number: 256616
ZIP code: 11003
County: Nassau
Place of Formation: New York
Address: 820 ELMONT ROAD, ELMONT, NY, United States, 11003

Shares Details

Shares issued 3

Share Par Value 5

Type PAR VALUE

DOS Process Agent

Name Role Address
KEITH PLAZA ASSOCIATES DOS Process Agent 820 ELMONT ROAD, ELMONT, NY, United States, 11003

Chief Executive Officer

Name Role Address
RICHARD DE MATTEIS Chief Executive Officer 820 ELMONT ROAD, ELMONT, NY, United States, 11003

History

Start date End date Type Value
1993-05-20 2007-03-28 Address EAB PLAZA, 15TH FLOOR WEST TOWER, UNIONDALE, NY, 11556, 0102, USA (Type of address: Chief Executive Officer)
1973-03-19 1993-05-20 Address 820 ELMONT RD., ELMONT, NY, 11003, USA (Type of address: Service of Process)
1973-03-19 2025-04-08 Shares Share type: PAR VALUE, Number of shares: 3, Par value: 5

Filings

Filing Number Date Filed Type Effective Date
210225000456 2021-02-25 CERTIFICATE OF DISSOLUTION 2021-02-25
20200123066 2020-01-23 ASSUMED NAME CORP INITIAL FILING 2020-01-23
190304060493 2019-03-04 BIENNIAL STATEMENT 2019-03-01
170601006403 2017-06-01 BIENNIAL STATEMENT 2017-03-01
150304006440 2015-03-04 BIENNIAL STATEMENT 2015-03-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State