Search icon

OLD FORT PLAZA, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: OLD FORT PLAZA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 Jun 1969 (56 years ago)
Date of dissolution: 31 Jan 2020
Entity Number: 529983
ZIP code: 12303
County: Schenectady
Place of Formation: New York
Address: 1608 CRANE ST, STE 4, SCHENECTADY, NY, United States, 12303

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1608 CRANE ST, STE 4, SCHENECTADY, NY, United States, 12303

Chief Executive Officer

Name Role Address
DENNIS TODD Chief Executive Officer 618 EMERALD WAY WEST, DEERFIELD BEACH, FL, United States, 33442

History

Start date End date Type Value
2009-07-08 2013-07-11 Address 24 WILLETT ST, FORT PLAIN, NY, 13339, 1131, USA (Type of address: Service of Process)
2009-07-08 2013-07-11 Address 24 WILLETT ST, FORT PLAIN, NY, 13339, 1131, USA (Type of address: Principal Executive Office)
2007-06-27 2009-07-08 Address 1 TODD HILL RD, PO BOX 2222, SCHENECTADY, NY, 12302, USA (Type of address: Service of Process)
2007-06-27 2009-07-08 Address 1 TODD HILL RD, PO BOX 2222, SCHENECTADY, NY, 12302, USA (Type of address: Principal Executive Office)
2007-06-27 2009-07-08 Address 1 TODD HILL RD, PO BOX 2222, SCHENECTADY, NY, 12302, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
200131000602 2020-01-31 CERTIFICATE OF DISSOLUTION 2020-01-31
20160407036 2016-04-07 ASSUMED NAME LLC INITIAL FILING 2016-04-07
130711002261 2013-07-11 BIENNIAL STATEMENT 2013-06-01
130520002391 2013-05-20 BIENNIAL STATEMENT 2011-06-01
090708003325 2009-07-08 BIENNIAL STATEMENT 2009-06-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State