Search icon

PLAZA & DUES CORP.

Company Details

Name: PLAZA & DUES CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Aug 2018 (7 years ago)
Entity Number: 5400984
ZIP code: 10703
County: Westchester
Place of Formation: New York
Address: 2 AMACKASSIN TERrace, YONKERS, NY, United States, 10703
Principal Address: 2 AMACKSSIN TER, YONKERS, NY, United States, 10703

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JUAN P PLAZA DOS Process Agent 2 AMACKASSIN TERrace, YONKERS, NY, United States, 10703

Chief Executive Officer

Name Role Address
JUAN P PLAZA Chief Executive Officer 2 AMACKSSIN TER, YONKERS, NY, United States, 10703

History

Start date End date Type Value
2025-01-29 2025-01-25 Address 2 AMACKSSIN TER, YONKERS, NY, 10703, USA (Type of address: Chief Executive Officer)
2025-01-29 2025-01-25 Address 2 AMACKASSIN TERrace, YONKERS, NY, 10703, USA (Type of address: Service of Process)
2024-12-04 2025-01-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-07-10 2024-12-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-07-09 2024-07-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2018-08-28 2024-07-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2018-08-28 2025-01-25 Address 2 AMACKASSIN TER, YONKERS, NY, 10703, USA (Type of address: Service of Process)
2018-08-28 2024-07-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2018-08-28 2025-01-29 Address 2 AMACKASSIN TER, YONKERS, NY, 10703, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250125000104 2025-01-25 BIENNIAL STATEMENT 2025-01-25
250129003642 2024-07-09 CERTIFICATE OF CHANGE BY ENTITY 2024-07-09
180828010557 2018-08-28 CERTIFICATE OF INCORPORATION 2018-08-28

Date of last update: 23 Mar 2025

Sources: New York Secretary of State