Search icon

PLAZA OLDSMOBILE, LTD.

Company Details

Name: PLAZA OLDSMOBILE, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 11 Sep 1975 (50 years ago)
Date of dissolution: 29 Dec 2021
Entity Number: 378975
ZIP code: 11210
County: Kings
Place of Formation: New York
Address: 2740 NOSTRAND AVENUE, BROOKLYN, NY, United States, 11210

Contact Details

Phone +1 718-253-8400

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
PLAZA OLDSMOBILE, LTD. DOS Process Agent 2740 NOSTRAND AVENUE, BROOKLYN, NY, United States, 11210

Chief Executive Officer

Name Role Address
JOHN ROSATTI Chief Executive Officer 2740 NOSTRAND AVENUE, BROOKLYN, NY, United States, 11210

Licenses

Number Status Type Date End date
1278053-DCA Active Business 2008-02-26 2023-07-31
0763134-DCA Active Business 2003-06-23 2023-07-31

History

Start date End date Type Value
2024-02-13 2024-10-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-08-13 2024-02-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1995-07-24 2015-09-11 Address 2747 NOSTRAND AVENUE, BROOKLYN, NY, 11210, USA (Type of address: Principal Executive Office)
1995-07-24 2020-06-30 Address 2740 NOSTRAND AVENUE, BROOKLYN, NY, 11210, 5326, USA (Type of address: Service of Process)
1975-09-11 2022-08-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
211229000872 2021-12-29 CERTIFICATE OF MERGER 2021-12-29
200630060129 2020-06-30 BIENNIAL STATEMENT 2019-09-01
170901006695 2017-09-01 BIENNIAL STATEMENT 2017-09-01
150911006144 2015-09-11 BIENNIAL STATEMENT 2015-09-01
131030006178 2013-10-30 BIENNIAL STATEMENT 2013-09-01

Complaints

Start date End date Type Satisafaction Restitution Result
2022-05-27 2022-06-27 Breach of Contract No 0.00 Advised to Sue
2021-03-12 2021-03-18 Misrepresentation No 0.00 Consumer Took Action
2020-01-08 2020-02-18 Advertising/Misleading Yes 925.00 Cash Amount
2019-12-13 2020-01-24 Exchange Goods/Contract Cancelled No 0.00 Advised to Sue
2015-11-04 2015-12-23 Misrepresentation NA 0.00 No Consumer Response

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3338214 RENEWAL INVOICED 2021-06-15 600 Secondhand Dealer Auto License Renewal Fee
3338221 RENEWAL INVOICED 2021-06-15 600 Secondhand Dealer Auto License Renewal Fee
3066481 LL VIO INVOICED 2019-07-26 500 LL - License Violation
3035787 RENEWAL INVOICED 2019-05-15 600 Secondhand Dealer Auto License Renewal Fee
3035796 RENEWAL INVOICED 2019-05-15 600 Secondhand Dealer Auto License Renewal Fee
2627766 RENEWAL INVOICED 2017-06-20 600 Secondhand Dealer Auto License Renewal Fee
2627767 RENEWAL INVOICED 2017-06-20 600 Secondhand Dealer Auto License Renewal Fee
2210697 LL VIO INVOICED 2015-11-05 500 LL - License Violation
2087974 RENEWAL INVOICED 2015-05-22 600 Secondhand Dealer Auto License Renewal Fee
2087983 RENEWAL INVOICED 2015-05-22 600 Secondhand Dealer Auto License Renewal Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-07-08 Pleaded DEALER FAILED TO POST THE REQUIRED ''NOTICE TO OUR CUSTOMERS'' SIGN 1 1 No data No data
2019-07-08 Pleaded Business could not produce record of deposits upon request and/or failed to maintain record of deposits with all required information 1 1 No data No data
2015-10-28 Pleaded Business could not produce record of deposits upon request and/or failed to maintain record of deposits with all required information 1 1 No data No data
2015-10-28 Pleaded NO/Missing INFORMATION ON VEHICLE HISTORY 1 1 No data No data

Court Cases

Court Case Summary

Filing Date:
2005-07-08
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Statutory Actions

Parties

Party Name:
BOOTHE
Party Role:
Plaintiff
Party Name:
PLAZA OLDSMOBILE, LTD.
Party Role:
Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State