PLAZA PUBLISHING CORPORATION

Name: | PLAZA PUBLISHING CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 10 Aug 1976 (49 years ago) |
Date of dissolution: | 25 Sep 2002 |
Entity Number: | 407152 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Address: | 80 STATE ST, ALBANY, NY, United States, 12207 |
Principal Address: | 1515 BROADWAY, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
THE PRENTICE-HALL CORPORATION SYSTEM, INC. | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
THE PRENTICE-HALL CORPORATION SYSTEM INC | DOS Process Agent | 80 STATE ST, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
MICHAEL D FRICKLAS | Chief Executive Officer | 1515 BROADWAY, NEW YORK, NY, United States, 10036 |
Start date | End date | Type | Value |
---|---|---|---|
2000-09-01 | 2002-08-26 | Address | 80 STATE ST, ALBANY, NY, 12231, USA (Type of address: Service of Process) |
2000-09-01 | 2002-08-26 | Address | 1515 BROADWAY, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
1996-08-27 | 2000-09-01 | Address | C/O VIACOM INC, 1515 BROADWAY, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
1996-08-27 | 2000-09-01 | Address | C/O SIMON & SCHUSTER, 1230 AVE OF THE AMERICAS, NEW YORK, NY, 10020, USA (Type of address: Principal Executive Office) |
1996-08-27 | 2000-09-01 | Address | 1515 BROADWAY, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20080716048 | 2008-07-16 | ASSUMED NAME LLC INITIAL FILING | 2008-07-16 |
DP-1629586 | 2002-09-25 | ANNULMENT OF AUTHORITY | 2002-09-25 |
020826002476 | 2002-08-26 | BIENNIAL STATEMENT | 2002-08-01 |
000901002654 | 2000-09-01 | BIENNIAL STATEMENT | 2000-08-01 |
980827002133 | 1998-08-27 | BIENNIAL STATEMENT | 1998-08-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State