Entity Name: | THIRD STREET PLAZA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit Corporation |
Status: | Inactive |
Date Filed: | 05 Jan 1994 (31 years ago) |
Date of dissolution: | 24 Sep 1999 (25 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 1999 (25 years ago) |
Document Number: | F94000000077 |
FEI/EIN Number | 13-3751458 |
Address: | 75 WALL ST 12TH FLOOR, NEW YORK, NY 10265 |
Mail Address: | 75 WALL ST 12TH FLOOR, NEW YORK, NY 10265 |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Agent |
Name | Role | Address |
---|---|---|
MARCIANO, BEN | President | 75 WALL STREET, NEW YORK, NY |
Name | Role | Address |
---|---|---|
MARCIANO, BEN | Director | 75 WALL STREET, NEW YORK, NY |
NOBBS, STEVE | Director | 75 WALL STREET, NEW YORK, NY 10265 |
Name | Role | Address |
---|---|---|
MANDAVIA, NIKETU | Vice President | 75 WALL STREET, NEW YORK, NY 10265 |
Name | Role | Address |
---|---|---|
MANDAVIA, NIKETU | Treasurer | 75 WALL STREET, NEW YORK, NY 10265 |
Name | Role | Address |
---|---|---|
GRIEVE, MARGARET M | Secretary | 75 WALL STREET, NEW YORK, NY 10265 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 1999-09-24 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 1996-04-18 | 75 WALL ST 12TH FLOOR, NEW YORK, NY 10265 | No data |
CHANGE OF MAILING ADDRESS | 1996-04-18 | 75 WALL ST 12TH FLOOR, NEW YORK, NY 10265 | No data |
NAME CHANGE AMENDMENT | 1995-12-27 | THIRD STREET PLAZA, INC. | No data |
Name | Date |
---|---|
ANNUAL REPORT | 1998-08-05 |
ANNUAL REPORT | 1997-05-08 |
ANNUAL REPORT | 1996-04-18 |
ANNUAL REPORT | 1995-05-01 |
ANNUAL REPORT | 1995-03-16 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State