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