Search icon

PLAZA LEASING ASSOCIATES LLC

Print

Details

Entity Number 3280903

Status Inactive

NamePLAZA LEASING ASSOCIATES LLC

CountyNew York

Date of registration 15 Nov 2005 (19 years ago)

Date of dissolution 21 Dec 2022

Legal typeDOMESTIC LIMITED LIABILITY COMPANY

Place of FormationNew York

Address 1345 AVENUE OF THE AMERICAS, 11TH FL, NEW YORK, NY, United States, 10105

Address ZIP code

DOS Process Agent

Name Role Address

ELLENOFF GROSSMAN & SCHOLE LLP

DOS Process Agent

1345 AVENUE OF THE AMERICAS, 11TH FL, NEW YORK, NY, United States, 10105

History

Start date End date Type Value

2013-11-20

2022-12-21

Address

1345 AVENUE OF THE AMERICAS, 11TH FL, NEW YORK, NY, 10105, USA (Type of address: Service of Process)

2011-12-02

2013-11-20

Address

150 EAST 42ND STREET, 11TH FL, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

2007-11-27

2011-12-02

Address

745 FIFTH AVENUE, NEW YORK, NY, 10157, USA (Type of address: Service of Process)

2005-11-15

2007-11-27

Address

ATTN: MICHAEL A DINOWITZ, ESQ, SUITE 1900, 370 LEXINGTON AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date

221221000404

2022-12-21

CERTIFICATE OF DISSOLUTION-CANCELLATION

2022-12-21

171201006775

2017-12-01

BIENNIAL STATEMENT

2017-11-01

151201006869

2015-12-01

BIENNIAL STATEMENT

2015-11-01

131120006158

2013-11-20

BIENNIAL STATEMENT

2013-11-01

120221000469

2012-02-21

CERTIFICATE OF PUBLICATION

2012-02-21

111202000657

2011-12-02

CERTIFICATE OF CHANGE

2011-12-02

111122002218

2011-11-22

BIENNIAL STATEMENT

2011-11-01

071127002224

2007-11-27

BIENNIAL STATEMENT

2007-11-01

051115000154

2005-11-15

ARTICLES OF ORGANIZATION

2005-11-15

Date of last update: 08 Aug 2024

Sources: Companies info , Historical Data , Complaints , Contacts