Name: | 60 PLAZA OWNERS CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Mar 1984 (41 years ago) |
Entity Number: | 899448 |
ZIP code: | 10007 |
County: | Kings |
Place of Formation: | New York |
Principal Address: | 217 BROADWAY, SUITE 309, NEW YORK, NY, United States, 10007 |
Address: | 217 BROADWAY, SUITE 309, NEW YORK, NY, United States, 10007 |
Shares Details
Shares issued 10000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
PETER JASKIEMY C/O KEY REAL ESTATE ASSOCIATES, LLC | Chief Executive Officer | 217 BROADWAY, SUITE 309, NEW YORK, NY, United States, 10007 |
Name | Role | Address |
---|---|---|
KEY REAL ESTATE ASSOCIATES, LLC | DOS Process Agent | 217 BROADWAY, SUITE 309, NEW YORK, NY, United States, 10007 |
Start date | End date | Type | Value |
---|---|---|---|
2012-05-14 | 2018-11-26 | Address | 60 PLAZA ST, BROOKLYN, NY, 11238, USA (Type of address: Chief Executive Officer) |
2011-04-20 | 2018-11-26 | Address | 275 MADISON AVE, STE 500, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2011-04-20 | 2012-05-14 | Address | 60 PLAZA ST, BROOKLYN, NY, 11238, USA (Type of address: Chief Executive Officer) |
2011-04-20 | 2018-11-26 | Address | 45 W 45TH ST, STE 901, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office) |
2004-05-05 | 2011-04-20 | Address | 60 PLAZA ST, BROOKLYN, NY, 11238, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
181126002036 | 2018-11-26 | BIENNIAL STATEMENT | 2018-03-01 |
120516000390 | 2012-05-16 | CERTIFICATE OF AMENDMENT | 2012-05-16 |
120514002071 | 2012-05-14 | BIENNIAL STATEMENT | 2012-03-01 |
110420002176 | 2011-04-20 | BIENNIAL STATEMENT | 2010-03-01 |
060405002936 | 2006-04-05 | BIENNIAL STATEMENT | 2006-03-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State