Search icon

J. & C. PLATZ, INC.

Company Details

Name: J. & C. PLATZ, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 12 Aug 1929 (96 years ago)
Date of dissolution: 26 Oct 2011
Entity Number: 25982
ZIP code: 11385
County: Queens
Place of Formation: New York
Address: 65-25 FOREST AVE, RIDGEWOOD, NY, United States, 11385

Shares Details

Shares issued 0

Share Par Value 10000

Type CAP

DOS Process Agent

Name Role Address
JUDY HAAS DOS Process Agent 65-25 FOREST AVE, RIDGEWOOD, NY, United States, 11385

Chief Executive Officer

Name Role Address
JUDY HAAS Chief Executive Officer 65-25 FOREST AVE, RIDGEWOOD, NY, United States, 11385

History

Start date End date Type Value
1929-08-12 1995-07-19 Address 7041 INGRAM ST., FOREST HILLS, NY, 11375, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2088610 2011-10-26 DISSOLUTION BY PROCLAMATION 2011-10-26
990928002269 1999-09-28 BIENNIAL STATEMENT 1999-08-01
950719002536 1995-07-19 BIENNIAL STATEMENT 1993-08-01
C196715-1 1993-02-16 ASSUMED NAME CORP DISCONTINUANCE 1993-02-16
Z009927-3 1980-03-13 ASSUMED NAME CORP INITIAL FILING 1980-03-13
3613-76 1929-08-12 CERTIFICATE OF INCORPORATION 1929-08-12

Date of last update: 02 Mar 2025

Sources: New York Secretary of State