Search icon

PLAZA MEXICO, CORP.

Company Details

Name: PLAZA MEXICO, CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 May 2005 (20 years ago)
Date of dissolution: 09 Sep 2009
Entity Number: 3201817
ZIP code: 11104
County: Queens
Place of Formation: New York
Address: 48-23 SKILLMAN AVENUE, SUNNYSIDE, NY, United States, 11104
Principal Address: 48-23 SKILLMAN AVE, SUNNYSIDE, NY, United States, 11104

Contact Details

Phone +1 718-505-1900

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ISMAEL AMIGON Chief Executive Officer 48-23 SKILLMAN AVE, SUNNYSIDE, NY, United States, 11104

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 48-23 SKILLMAN AVENUE, SUNNYSIDE, NY, United States, 11104

Licenses

Number Status Type Date End date
1208478-DCA Inactive Business 2005-08-30 2010-12-31

Filings

Filing Number Date Filed Type Effective Date
090909000529 2009-09-09 CERTIFICATE OF DISSOLUTION 2009-09-09
090508003126 2009-05-08 BIENNIAL STATEMENT 2009-05-01
070522003040 2007-05-22 BIENNIAL STATEMENT 2007-05-01
050506001039 2005-05-06 CERTIFICATE OF INCORPORATION 2005-05-06

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2016-02-08 No data 2326 GRAND CONCOURSE, Bronx, BRONX, NY, 10458 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
743954 RENEWAL INVOICED 2008-12-04 110 CRD Renewal Fee
300483 CNV_SI INVOICED 2008-07-24 20 SI - Certificate of Inspection fee (scales)
743953 RENEWAL INVOICED 2006-10-26 110 CRD Renewal Fee
282227 CNV_SI INVOICED 2006-04-24 20 SI - Certificate of Inspection fee (scales)
706383 LICENSE INVOICED 2005-08-31 85 Cigarette Retail Dealer License Fee

Date of last update: 29 Mar 2025

Sources: New York Secretary of State