-
Home Page
›
-
Counties
›
-
Queens
›
-
11101
›
-
GM PLAZA, LLC
Company Details
Name: |
GM PLAZA, LLC |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC LIMITED LIABILITY COMPANY |
Status: |
Inactive
|
Date of registration: |
06 Dec 2006 (18 years ago)
|
Date of dissolution: |
21 Jan 2020 |
Entity Number: |
3445691 |
ZIP code: |
11101
|
County: |
Queens |
Place of Formation: |
New York |
Address: |
31-16 HUNTERS POINT AVE, LONG ISLAND CITY, NY, United States, 11101 |
DOS Process Agent
Name |
Role |
Address |
K Y CHOW
|
DOS Process Agent
|
31-16 HUNTERS POINT AVE, LONG ISLAND CITY, NY, United States, 11101
|
History
Start date |
End date |
Type |
Value |
2011-01-05
|
2013-01-11
|
Address
|
31-16 HUNTERS POINT AVE, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process)
|
2006-12-06
|
2011-01-05
|
Address
|
9948 63RD AVENUE, REGO PARK, NY, 11374, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
200121000767
|
2020-01-21
|
ARTICLES OF DISSOLUTION
|
2020-01-21
|
170213006431
|
2017-02-13
|
BIENNIAL STATEMENT
|
2016-12-01
|
141211006800
|
2014-12-11
|
BIENNIAL STATEMENT
|
2014-12-01
|
130111002091
|
2013-01-11
|
BIENNIAL STATEMENT
|
2012-12-01
|
110105002644
|
2011-01-05
|
BIENNIAL STATEMENT
|
2010-12-01
|
081223002931
|
2008-12-23
|
BIENNIAL STATEMENT
|
2008-12-01
|
070516000998
|
2007-05-16
|
CERTIFICATE OF PUBLICATION
|
2007-05-16
|
061206000137
|
2006-12-06
|
ARTICLES OF ORGANIZATION
|
2006-12-06
|
Date of last update: 28 Mar 2025
Sources:
New York Secretary of State