Name: | PLAZA CLUB OWNER LP |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED PARTNERSHIP |
Status: | Inactive |
Date of registration: | 21 Nov 2005 (19 years ago) |
Date of dissolution: | 13 Apr 2016 |
Entity Number: | 3283676 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2012-10-31 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2012-10-23 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2005-11-21 | 2012-10-23 | Address | 875 AVE OF AMERICAS STE. 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
2005-11-21 | 2012-10-31 | Address | 875 AVE OF AMERICAS STE. 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-91736 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-91735 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
160413000906 | 2016-04-13 | SURRENDER OF AUTHORITY | 2016-04-13 |
121031000411 | 2012-10-31 | CERTIFICATE OF CHANGE | 2012-10-31 |
121023000538 | 2012-10-23 | CERTIFICATE OF CHANGE | 2012-10-23 |
060209000653 | 2006-02-09 | AFFIDAVIT OF PUBLICATION | 2006-02-09 |
060209000647 | 2006-02-09 | AFFIDAVIT OF PUBLICATION | 2006-02-09 |
051121000456 | 2005-11-21 | APPLICATION OF AUTHORITY | 2005-11-21 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State