Name: | PLAZA RECOVERY, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 22 Sep 2011 (13 years ago) |
Date of dissolution: | 08 Oct 2014 |
Entity Number: | 4145200 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Contact Details
Phone +1 713-977-1234
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1437277-DCA | Inactive | Business | 2012-07-11 | 2013-01-31 |
1411852-DCA | Inactive | Business | 2011-10-24 | 2013-01-31 |
1411702-DCA | Inactive | Business | 2011-10-21 | 2013-01-31 |
1408657-DCA | Inactive | Business | 2011-09-21 | No data |
1408655-DCA | Inactive | Business | 2011-09-21 | 2014-11-30 |
1408656-DCA | Inactive | Business | 2011-09-21 | 2013-01-31 |
Start date | End date | Type | Value |
---|---|---|---|
2011-09-22 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2011-09-22 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-58609 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-58610 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
141008000282 | 2014-10-08 | CERTIFICATE OF TERMINATION | 2014-10-08 |
110922000847 | 2011-09-22 | APPLICATION OF AUTHORITY | 2011-09-22 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
1257997 | RENEWAL | INVOICED | 2013-01-15 | 150 | Debt Collection Agency Renewal Fee |
1257996 | CNV_TFEE | INVOICED | 2013-01-15 | 3.740000009536743 | WT and WH - Transaction Fee |
1256825 | RENEWAL | INVOICED | 2013-01-15 | 150 | Debt Collection Agency Renewal Fee |
1256826 | CNV_TFEE | INVOICED | 2013-01-15 | 3.740000009536743 | WT and WH - Transaction Fee |
1152613 | CNV_TFEE | INVOICED | 2012-07-11 | 1.870000004768372 | WT and WH - Transaction Fee |
1152614 | LICENSE | INVOICED | 2012-07-11 | 75 | Debt Collection License Fee |
1087077 | LICENSE | INVOICED | 2011-10-24 | 113 | Debt Collection License Fee |
1087076 | CNV_TFEE | INVOICED | 2011-10-24 | 2.809999942779541 | WT and WH - Transaction Fee |
1086044 | CNV_TFEE | INVOICED | 2011-10-21 | 2.809999942779541 | WT and WH - Transaction Fee |
1086045 | LICENSE | INVOICED | 2011-10-21 | 113 | Debt Collection License Fee |
Date of last update: 02 Feb 2025
Sources: New York Secretary of State