PARK PLAZA OWNERS CORP.

Name: | PARK PLAZA OWNERS CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Apr 1982 (43 years ago) |
Entity Number: | 762100 |
ZIP code: | 11356 |
County: | Queens |
Place of Formation: | New York |
Address: | C/O JOHN B LOVETT, 109-15 14TH AVE, COLLEGE POINT, NY, United States, 11356 |
Shares Details
Shares issued 200000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
INES GUERRA | Chief Executive Officer | 95-20 63RD ROAD, REGO PARK, NY, United States, 11374 |
Name | Role | Address |
---|---|---|
PARK PLAZA OWNERS CORP. | DOS Process Agent | C/O JOHN B LOVETT, 109-15 14TH AVE, COLLEGE POINT, NY, United States, 11356 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-23 | 2025-03-14 | Shares | Share type: PAR VALUE, Number of shares: 200000, Par value: 1 |
2024-11-22 | 2025-01-23 | Shares | Share type: PAR VALUE, Number of shares: 200000, Par value: 1 |
2023-05-23 | 2024-11-22 | Shares | Share type: PAR VALUE, Number of shares: 200000, Par value: 1 |
2021-08-23 | 2023-05-23 | Shares | Share type: PAR VALUE, Number of shares: 200000, Par value: 1 |
2016-07-29 | 2021-01-19 | Address | C/O JOHN B LOVETT, 109-15 14TH AVE, COLLEGE POINT, NY, 11356, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210119060420 | 2021-01-19 | BIENNIAL STATEMENT | 2020-04-01 |
180404006730 | 2018-04-04 | BIENNIAL STATEMENT | 2018-04-01 |
160729002010 | 2016-07-29 | BIENNIAL STATEMENT | 2016-04-01 |
140425006085 | 2014-04-25 | BIENNIAL STATEMENT | 2014-04-01 |
120605002455 | 2012-06-05 | BIENNIAL STATEMENT | 2012-04-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State