LITTLE PORTUGAL, INC.
| Name: | LITTLE PORTUGAL, INC. |
| Jurisdiction: | New York |
| Legal type: | DOMESTIC BUSINESS CORPORATION |
| Status: | Inactive |
| Date of registration: | 12 May 1988 (37 years ago) |
| Date of dissolution: | 27 Jun 2001 |
| Entity Number: | 1260966 |
| ZIP code: | 11501 |
| County: | Nassau |
| Place of Formation: | New York |
| Address: | 241 MINEOLA BLVD, MINEOLA, NY, United States, 11501 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
| Name | Role | Address |
|---|---|---|
| MANUEL CUNHA | Chief Executive Officer | 91 RAFF AVE, MINEOLA, NY, United States, 11501 |
| Name | Role | Address |
|---|---|---|
| MANUEL CUNHA | DOS Process Agent | 241 MINEOLA BLVD, MINEOLA, NY, United States, 11501 |
| Start date | End date | Type | Value |
|---|---|---|---|
| 1995-10-16 | 1998-04-28 | Address | 42 FAIRFIELD AVE, MINEOLA, NY, 11501, 2406, USA (Type of address: Chief Executive Officer) |
| 1995-10-16 | 1998-04-28 | Address | 241 MINEOLA BLVD, MINEOLA, NY, 11501, USA (Type of address: Principal Executive Office) |
| 1995-10-16 | 1998-04-28 | Address | 241 MINEOLA BLVD, MINEOLA, NY, 11501, 2406, USA (Type of address: Service of Process) |
| 1988-05-12 | 1995-10-16 | Address | 137 WELLINGTON RD, MINEOLA, NY, 11501, USA (Type of address: Service of Process) |
| Filing Number | Date Filed | Type | Effective Date |
|---|---|---|---|
| DP-1549825 | 2001-06-27 | DISSOLUTION BY PROCLAMATION | 2001-06-27 |
| 980428002431 | 1998-04-28 | BIENNIAL STATEMENT | 1998-05-01 |
| 960610002219 | 1996-06-10 | BIENNIAL STATEMENT | 1996-05-01 |
| 951016002054 | 1995-10-16 | BIENNIAL STATEMENT | 1993-05-01 |
| B638971-3 | 1988-05-12 | CERTIFICATE OF INCORPORATION | 1988-05-12 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State