Search icon

39 PLAZA HOUSING CORP.

Company Details

Name: 39 PLAZA HOUSING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Aug 1979 (46 years ago)
Entity Number: 573254
ZIP code: 10016
County: Kings
Place of Formation: New York
Principal Address: 9 EAST 38TH STREET, 6TH FLOOR, NEW YORK, NY, United States, 10016
Address: 200 MADISON AVENUE 24TH FLR, NEW YORK, NY, United States, 10016

Shares Details

Shares issued 500

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O KAGAN LUBIC LEPPER FINKELSTEIN & GOLD, LLP DOS Process Agent 200 MADISON AVENUE 24TH FLR, NEW YORK, NY, United States, 10016

Chief Executive Officer

Name Role Address
ALAN GINSBERG Chief Executive Officer 39 PLAZA ST WEST APT 5A, BROOKLYN, NY, United States, 11217

History

Start date End date Type Value
2013-10-17 2020-11-04 Address 39 PLAZA ST WEST APT 12A, BROOKLYN, NY, 11217, USA (Type of address: Chief Executive Officer)
1999-09-23 2013-10-17 Address 2940 AVE X, BROOKLYN, NY, 11235, USA (Type of address: Principal Executive Office)
1999-09-23 2013-10-17 Address 39 PLAZA ST WEST, APT 4B, BROOKLYN, NY, 11217, USA (Type of address: Chief Executive Officer)
1997-08-15 1999-09-23 Address 39 PLAZA ST W, APT 3B, BROOKLYN, NY, 11217, USA (Type of address: Chief Executive Officer)
1993-09-10 1997-08-15 Address 39 PLAZA STREET WEST, BROOKLYN, NY, 11217, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
201104060954 2020-11-04 BIENNIAL STATEMENT 2019-08-01
20200928032 2020-09-28 ASSUMED NAME LLC INITIAL FILING 2020-09-28
131017002234 2013-10-17 BIENNIAL STATEMENT 2013-08-01
990923002031 1999-09-23 BIENNIAL STATEMENT 1999-08-01
970815002495 1997-08-15 BIENNIAL STATEMENT 1997-08-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State