Search icon

PLAZA PUBLISHING CORPORATION

Company claim

Is this your business?

Get access!

Company Details

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

Agent

Name Role Address
THE PRENTICE-HALL CORPORATION SYSTEM, INC. Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
THE PRENTICE-HALL CORPORATION SYSTEM INC DOS Process Agent 80 STATE ST, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
MICHAEL D FRICKLAS Chief Executive Officer 1515 BROADWAY, NEW YORK, NY, United States, 10036

History

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)

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State