Search icon

PLAZA MARBLE & TILE, INC.

Company Details

Name: PLAZA MARBLE & TILE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 Aug 2001 (24 years ago)
Date of dissolution: 25 May 2005
Entity Number: 2674384
ZIP code: 11801
County: Nassau
Place of Formation: New York
Address: 41 LINDEN BLVD, HICKSVILLE, NY, United States, 11801

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 41 LINDEN BLVD, HICKSVILLE, NY, United States, 11801

History

Start date End date Type Value
2001-08-24 2003-11-28 Address 2781 FOREST AVE., E. MEADOW, NY, 11554, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
050525001123 2005-05-25 CERTIFICATE OF DISSOLUTION 2005-05-25
031128000052 2003-11-28 CERTIFICATE OF CHANGE 2003-11-28
010824000194 2001-08-24 CERTIFICATE OF INCORPORATION 2001-08-24

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0303011 Employee Retirement Income Security Act (ERISA) 2003-06-18 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Mandatory
Office 1
Filing Date 2003-06-18
Termination Date 2005-02-10
Section 1001
Status Terminated

Parties

Name PLAZA MARBLE & TILE, INC.
Role Defendant
Name DEL TURCO
Role Plaintiff

Date of last update: 30 Mar 2025

Sources: New York Secretary of State