45 PLAZA OWNERS CORP.

Name: | 45 PLAZA OWNERS CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 Oct 1979 (46 years ago) |
Entity Number: | 589305 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 99 park Ave, 14th FL, NEW YORK, NY, United States, 10016 |
Address: | 99 Park ave, 14TH FL, NEW YORK, NY, United States, 10016 |
Shares Details
Shares issued 20000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
AKAM ASSOCIATES | DOS Process Agent | 99 Park ave, 14TH FL, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
CHARLES O'DONNELL | Chief Executive Officer | 45 PLAZA STREET WEST, STE 6E, BROOKLYN, NY, United States, 11217 |
Start date | End date | Type | Value |
---|---|---|---|
2023-10-03 | 2023-10-03 | Address | 45 PLAZA STREET WEST, STE 6E, BROOKLYN, NY, 11217, USA (Type of address: Chief Executive Officer) |
2023-10-03 | 2023-10-03 | Address | 45 W 45TH ST, STE 901, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
2014-01-21 | 2023-10-03 | Address | 45 W 45TH ST, STE 901, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
2014-01-21 | 2023-10-03 | Address | 45 W 45TH ST, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
2013-06-11 | 2014-01-21 | Address | 45 W 45TH ST, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231003001245 | 2023-10-03 | BIENNIAL STATEMENT | 2023-10-01 |
210713002080 | 2021-07-13 | BIENNIAL STATEMENT | 2021-07-13 |
20210126078 | 2021-01-26 | ASSUMED NAME LLC INITIAL FILING | 2021-01-26 |
140121002286 | 2014-01-21 | BIENNIAL STATEMENT | 2013-10-01 |
130611002223 | 2013-06-11 | BIENNIAL STATEMENT | 2011-10-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State