Search icon

PLAZA COLLECTIBLE CORPORATION

Company Details

Name: PLAZA COLLECTIBLE CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 Jun 2001 (24 years ago)
Date of dissolution: 28 Jul 2010
Entity Number: 2651752
ZIP code: 10038
County: New York
Place of Formation: New York
Address: 45 JOHN STREET, SUITE 711, NEW YORK, NY, United States, 10038

Contact Details

Phone +1 212-262-9196

Phone +1 212-246-2000

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 45 JOHN STREET, SUITE 711, NEW YORK, NY, United States, 10038

Agent

Name Role Address
SPIEGEL & UTRERA, P.A.,P.C. Agent 45 JOHN STREET, SUITE 711, NEW YORK, NY, 10038

Licenses

Number Status Type Date End date
1275380-DCA Inactive Business 2008-01-07 2011-07-31
1213093-DCA Inactive Business 2005-10-21 2011-07-31

Filings

Filing Number Date Filed Type Effective Date
DP-1879334 2010-07-28 DISSOLUTION BY PROCLAMATION 2010-07-28
010619000177 2001-06-19 CERTIFICATE OF INCORPORATION 2001-06-19

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
129768 LL VIO INVOICED 2010-11-04 700 LL - License Violation
135194 PL VIO INVOICED 2010-10-27 500 PL - Padlock Violation
805219 RENEWAL INVOICED 2009-07-29 340 Secondhand Dealer General License Renewal Fee
936325 RENEWAL INVOICED 2009-07-29 340 Secondhand Dealer General License Renewal Fee
109723 LL VIO INVOICED 2009-06-03 100 LL - License Violation
887016 LICENSE INVOICED 2008-01-08 340 Secondhand Dealer General License Fee
805220 RENEWAL INVOICED 2007-06-04 340 Secondhand Dealer General License Renewal Fee
64402 LL VIO INVOICED 2006-03-22 100 LL - License Violation
711038 LICENSE INVOICED 2005-10-24 340 Secondhand Dealer General License Fee
711039 FINGERPRINT INVOICED 2005-10-21 75 Fingerprint Fee

Date of last update: 30 Mar 2025

Sources: New York Secretary of State