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
Name | Role | Address |
---|---|---|
JUDY HAAS | DOS Process Agent | 65-25 FOREST AVE, RIDGEWOOD, NY, United States, 11385 |
Name | Role | Address |
---|---|---|
JUDY HAAS | Chief Executive Officer | 65-25 FOREST AVE, RIDGEWOOD, NY, United States, 11385 |
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) |
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