Search icon

PLAZA RECOVERY, INC.

Company Details

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

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Licenses

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

History

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)

Filings

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

Fine And Fees

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