Search icon

CITY PLAZA INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CITY PLAZA INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 May 2014 (11 years ago)
Date of dissolution: 20 Dec 2022
Entity Number: 4579567
ZIP code: 10007
County: New York
Place of Formation: New York
Address: 249 BROADWAY, NEW YORK, NY, United States, 10007

Contact Details

Phone +1 917-470-6621

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CITY PLAZA INC. DOS Process Agent 249 BROADWAY, NEW YORK, NY, United States, 10007

Chief Executive Officer

Name Role Address
MAHESH PATEL Chief Executive Officer 249 BROADWAY, NEW YORK, NY, United States, 10007

Licenses

Number Status Type Date End date
2066894-1-DCA Inactive Business 2018-02-26 2021-11-30
2013467-1-DCA Inactive Business 2014-09-16 2021-12-31

History

Start date End date Type Value
2022-12-21 2022-12-21 Address 249 BROADWAY, NEW YORK, NY, 10007, USA (Type of address: Chief Executive Officer)
2016-07-13 2022-12-21 Address 249 BROADWAY, NEW YORK, NY, 10007, USA (Type of address: Chief Executive Officer)
2016-07-13 2022-12-21 Address 249 BROADWAY, NEW YORK, NY, 10007, USA (Type of address: Service of Process)
2014-05-19 2022-12-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2014-05-19 2016-07-13 Address 78-27 266TH STREET, GLEN OAKS, NY, 11004, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
221221000308 2022-12-20 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-12-20
220722001281 2022-07-22 BIENNIAL STATEMENT 2022-05-01
201221060328 2020-12-21 BIENNIAL STATEMENT 2020-05-01
180720006000 2018-07-20 BIENNIAL STATEMENT 2018-05-01
160713006010 2016-07-13 BIENNIAL STATEMENT 2016-05-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3233984 OL VIO INVOICED 2020-09-21 900 OL - Other Violation
3189964 OL VIO CREDITED 2020-07-06 475 OL - Other Violation
3177492 OL VIO VOIDED 2020-05-01 475 OL - Other Violation
3158964 OL VIO VOIDED 2020-02-14 475 OL - Other Violation
3108858 RENEWAL INVOICED 2019-10-30 200 Tobacco Retail Dealer Renewal Fee
3087331 RENEWAL INVOICED 2019-09-19 200 Electronic Cigarette Dealer Renewal
2733631 LICENSE INVOICED 2018-01-25 200 Electronic Cigarette Dealer License Fee
2701907 DCA-MFAL CREDITED 2017-11-29 55 Manual Fee Account Licensing
2701885 RENEWAL_PH INVOICED 2017-11-29 55 Cigarette Retail Dealer Renewal Fee-Pharmacy
2701910 DCA-MFAL INVOICED 2017-11-29 55 Manual Fee Account Licensing

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2020-02-03 Default Decision CASH REGISTERS DO NOT HAVE COSTS INDICATORS VISIBLE TO CUSTOMERS 1 No data 1 No data
2020-02-03 Default Decision SALE OF EXPIRED MEDS: BUSINESS OFFERED FOR SALE OVER-THE COUNTER MEDICATION LATER THAN EXPIRATION DATE ON THE LABEL. 1 No data 1 No data
2020-02-03 Default Decision STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 2 No data 2 No data
2017-07-13 Settlement (Pre-Hearing) SALE OF EXPIRED MEDS: BUSINESS OFFERED FOR SALE OVER-THE COUNTER MEDICATION LATER THAN EXPIRATION DATE ON THE LABEL. 2 2 No data No data

Paycheck Protection Program

Date Approved:
2021-03-20
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Initial Approval Amount:
4383
Current Approval Amount:
4383
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 25 Mar 2025

Sources: New York Secretary of State