Search icon

LONG BEACH PLAZA CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: LONG BEACH PLAZA CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 31 Oct 1979 (46 years ago)
Date of dissolution: 12 Feb 2004
Entity Number: 590763
ZIP code: 11241
County: Suffolk
Place of Formation: New York
Address: 16 COURT ST., 14TH FL., BROOKLYN, NY, United States, 11241
Principal Address: ATTN: TAX DEPARTMENT, 2 PARAGON DRIVE, MONTVALE, NJ, United States, 07645

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
BLUMBERGEXCELSIOR CORPORATE SERVICES, INC. DOS Process Agent 16 COURT ST., 14TH FL., BROOKLYN, NY, United States, 11241

Chief Executive Officer

Name Role Address
DAVID A. SMITHIES Chief Executive Officer 2 PARAGON DRIVE, MONTVALE, NJ, United States, 07645

History

Start date End date Type Value
2003-02-25 2013-06-27 Address 62 WHITE ST., NEW YORK, NY, 10013, USA (Type of address: Service of Process)
1997-04-24 2003-02-25 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
1994-08-08 1997-11-05 Address 2 PARAGON DRIVE, MONTVALE, NJ, 07645, USA (Type of address: Chief Executive Officer)
1994-08-08 1997-04-24 Address 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Service of Process)
1993-02-10 1994-08-08 Address ATLANTIC & PACIFIC TEA CO. INC, 2 PARAGON DR., MONTVALE, NJ, 07645, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
20210412023 2021-04-12 ASSUMED NAME LLC INITIAL FILING 2021-04-12
130627001079 2013-06-27 CERTIFICATE OF CHANGE (BY AGENT) 2013-06-27
040212001049 2004-02-12 CERTIFICATE OF MERGER 2004-02-12
031020002513 2003-10-20 BIENNIAL STATEMENT 2003-10-01
030225000161 2003-02-25 CERTIFICATE OF CHANGE 2003-02-25

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State