Name: | PLAZA BUILDING SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 10 Jul 2002 (23 years ago) |
Date of dissolution: | 27 Jan 2010 |
Entity Number: | 2787973 |
ZIP code: | 11206 |
County: | Kings |
Place of Formation: | New York |
Principal Address: | 59 SILVER LANE, LEVITTOWN, NY, United States, 11756 |
Address: | 338 SCHOLES ST, BROOKLYN, NY, United States, 11206 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 338 SCHOLES ST, BROOKLYN, NY, United States, 11206 |
Name | Role | Address |
---|---|---|
ROBERT TRIMBOLI | Chief Executive Officer | 338 SCHOLES ST, BROOKLYN, NY, United States, 11206 |
Start date | End date | Type | Value |
---|---|---|---|
2002-07-10 | 2004-08-24 | Address | 172 BOGART STREET, BROOKLYN, NY, 11206, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1849192 | 2010-01-27 | DISSOLUTION BY PROCLAMATION | 2010-01-27 |
040824002679 | 2004-08-24 | BIENNIAL STATEMENT | 2004-07-01 |
020710000712 | 2002-07-10 | CERTIFICATE OF INCORPORATION | 2002-07-10 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State