PLAZA MOTORS OF BROOKLYN, INC.

Name: | PLAZA MOTORS OF BROOKLYN, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 08 Aug 1983 (42 years ago) |
Date of dissolution: | 29 Dec 2021 |
Entity Number: | 860078 |
ZIP code: | 11210 |
County: | Kings |
Place of Formation: | New York |
Principal Address: | 2740 NOSTRAND AVENUE, BROOKLYN, NY, United States, 11210 |
Address: | 2740 NOSTRAND AVE, ATT: CATHY DEGEORGIO, BROOKLYN, NY, United States, 11210 |
Contact Details
Phone +1 212-253-8400
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PLAZA MOTORS OF BROOKLYN, INC. | DOS Process Agent | 2740 NOSTRAND AVE, ATT: CATHY DEGEORGIO, BROOKLYN, NY, United States, 11210 |
Name | Role | Address |
---|---|---|
JOHN ROSATTI | Chief Executive Officer | 2740 NOSTRAND AVENUE, BROOKLYN, NY, United States, 11210 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1278055-DCA | Active | Business | 2008-02-26 | 2023-07-31 |
Start date | End date | Type | Value |
---|---|---|---|
2021-09-02 | 2022-12-06 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1993-10-12 | 2019-08-02 | Address | 2740 NOSTRAND AVENUE, BROOKLYN, NY, 11210, USA (Type of address: Service of Process) |
1983-08-08 | 2021-09-02 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1983-08-08 | 1993-10-12 | Address | 2740 NOSTRAND AVE., BROOKLYN, NY, 11210, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
211229000810 | 2021-12-29 | CERTIFICATE OF MERGER | 2021-12-29 |
190802060804 | 2019-08-02 | BIENNIAL STATEMENT | 2019-08-01 |
180227006174 | 2018-02-27 | BIENNIAL STATEMENT | 2017-08-01 |
160107006948 | 2016-01-07 | BIENNIAL STATEMENT | 2015-08-01 |
130806007159 | 2013-08-06 | BIENNIAL STATEMENT | 2013-08-01 |
Start date | End date | Type | Satisafaction | Restitution | Result |
---|---|---|---|---|---|
2022-04-22 | 2022-06-10 | Non-Delivery of Goods | NA | 0.00 | Referred to Outside |
2021-09-10 | 2021-10-08 | Breach of Contract | No | 0.00 | No Satisfactory Agreement |
2021-02-26 | 2021-03-15 | Misrepresentation | No | 0.00 | No Satisfactory Agreement |
2021-01-29 | 2021-03-05 | Damaged Goods | NA | 0.00 | Complaint Invalid |
2020-03-03 | 2020-03-31 | Misrepresentation | NA | 0.00 | Unable to Locate Business |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3338206 | RENEWAL | INVOICED | 2021-06-15 | 600 | Secondhand Dealer Auto License Renewal Fee |
3035850 | RENEWAL | INVOICED | 2019-05-15 | 600 | Secondhand Dealer Auto License Renewal Fee |
2828003 | LL VIO | INVOICED | 2018-08-10 | 750 | LL - License Violation |
2627752 | RENEWAL | INVOICED | 2017-06-20 | 600 | Secondhand Dealer Auto License Renewal Fee |
2087934 | RENEWAL | INVOICED | 2015-05-22 | 600 | Secondhand Dealer Auto License Renewal Fee |
938375 | RENEWAL | INVOICED | 2013-08-16 | 600 | Secondhand Dealer Auto License Renewal Fee |
938379 | CNV_TFEE | INVOICED | 2013-08-16 | 14.9399995803833 | WT and WH - Transaction Fee |
938376 | RENEWAL | INVOICED | 2011-05-10 | 600 | Secondhand Dealer Auto License Renewal Fee |
938377 | CNV_TFEE | INVOICED | 2011-05-10 | 12 | WT and WH - Transaction Fee |
129274 | LL VIO | INVOICED | 2010-12-15 | 3325 | LL - License Violation |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2018-07-31 | Pleaded | BUSINESS PARKS OR STORES VEHICLES ON A SIDEWALK OR OTHER PUBLIC SPACE | 2 | 2 | No data | No data |
2018-07-31 | Pleaded | REDUCED DEALER RESPONSIBILITY/ CONTRACT | 1 | 1 | No data | No data |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State