Name: | PLAZA 400 OWNERS CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 Jul 1979 (46 years ago) |
Entity Number: | 570311 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 400 EAST 56TH STREET, NEW YORK, NY, United States, 10022 |
Address: | 31 WEST 52ND STREET, 12TH FLOO, NEW YORK, NY, United States, 10019 |
Shares Details
Shares issued 625000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
HARRY BROWN, AS AGENT | Agent | STROOCK & STROOCK & LAVAN LLP, 180 MAIDEN LANE, NEW YORK, NY, 10038 |
Name | Role | Address |
---|---|---|
HOLLAND & KNIGHT | DOS Process Agent | 31 WEST 52ND STREET, 12TH FLOO, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
JACOB DIMANT | Chief Executive Officer | 400 E 56TH ST, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2011-08-01 | 2016-04-18 | Address | 400 E 56TH ST, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2011-08-01 | 2013-07-11 | Address | 1301 AVE OF AMERICAS, NEW YORK, NY, 00000, USA (Type of address: Service of Process) |
2009-07-24 | 2011-08-01 | Address | 125 W 55TH STREET, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
2003-08-19 | 2011-08-01 | Address | 400 E 56TH ST, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2001-07-10 | 2003-08-19 | Address | 400 E 56TH ST, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20190207101 | 2019-02-07 | ASSUMED NAME LLC INITIAL FILING | 2019-02-07 |
160418006255 | 2016-04-18 | BIENNIAL STATEMENT | 2015-07-01 |
130711006505 | 2013-07-11 | BIENNIAL STATEMENT | 2013-07-01 |
110801002558 | 2011-08-01 | BIENNIAL STATEMENT | 2011-07-01 |
090724002477 | 2009-07-24 | BIENNIAL STATEMENT | 2009-07-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State