CUSTOM PLAZA CORP.

Name: | CUSTOM PLAZA CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Dec 1980 (45 years ago) |
Entity Number: | 627539 |
ZIP code: | 92210 |
County: | Westchester |
Place of Formation: | New York |
Address: | 45540 APACHE RD, INDIAN WELLS, PA, United States, 92210 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
BERT MCCABE | Chief Executive Officer | 45540 APACHE RD, INDIAN WELLS, PA, United States, 92210 |
Name | Role | Address |
---|---|---|
CUSTOM PLAZA CORP. | DOS Process Agent | 45540 APACHE RD, INDIAN WELLS, PA, United States, 92210 |
Start date | End date | Type | Value |
---|---|---|---|
2012-12-27 | 2025-05-16 | Address | 45540 APACHE RD, INDIAN WELLS, PA, 92210, USA (Type of address: Chief Executive Officer) |
2011-02-09 | 2012-12-27 | Address | 45540 APACHE RD, INDIAN WELLS, PA, 92210, USA (Type of address: Chief Executive Officer) |
2011-02-09 | 2025-05-16 | Address | 45540 APACHE RD, INDIAN WELLS, PA, 92210, USA (Type of address: Service of Process) |
2006-12-18 | 2011-02-09 | Address | 9-11 ADDISON STREET, LARCHMONT, NY, 10538, USA (Type of address: Principal Executive Office) |
2006-12-18 | 2011-02-09 | Address | 9-11 ADDISON STREET, LARCHMONT, NY, 10538, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250516003069 | 2025-05-07 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2025-05-07 |
150205002033 | 2015-02-05 | BIENNIAL STATEMENT | 2014-12-01 |
121227002023 | 2012-12-27 | BIENNIAL STATEMENT | 2012-12-01 |
110209002143 | 2011-02-09 | BIENNIAL STATEMENT | 2010-12-01 |
081201002208 | 2008-12-01 | BIENNIAL STATEMENT | 2008-12-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State