Search icon

PLAZA 400 OWNERS CORP.

Company Details

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

Agent

Name Role Address
HARRY BROWN, AS AGENT Agent STROOCK & STROOCK & LAVAN LLP, 180 MAIDEN LANE, NEW YORK, NY, 10038

DOS Process Agent

Name Role Address
HOLLAND & KNIGHT DOS Process Agent 31 WEST 52ND STREET, 12TH FLOO, NEW YORK, NY, United States, 10019

Chief Executive Officer

Name Role Address
JACOB DIMANT Chief Executive Officer 400 E 56TH ST, NEW YORK, NY, United States, 10022

History

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)

Filings

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