LA ESCONDIDA, INC.

Name: | LA ESCONDIDA, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 Nov 1988 (37 years ago) |
Entity Number: | 1304400 |
ZIP code: | 12550 |
County: | Orange |
Place of Formation: | New York |
Address: | 129 LAKE STREET, NEWBURGH, NY, United States, 12550 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 129 LAKE STREET, NEWBURGH, NY, United States, 12550 |
Name | Role | Address |
---|---|---|
ANDRES GARCIA | Chief Executive Officer | 129 LAKE STREET, NEWBURGH, NY, United States, 12550 |
Start date | End date | Type | Value |
---|---|---|---|
2001-10-17 | 2006-12-14 | Address | 129 LAKE ST, NEWBURGH, NY, 12550, USA (Type of address: Service of Process) |
2001-10-17 | 2006-12-14 | Address | 129 LAKE ST, NEWBURGH, NY, 12550, USA (Type of address: Principal Executive Office) |
2001-10-17 | 2006-12-14 | Address | 129 LAKE ST, NEWBURGH, NY, 12550, USA (Type of address: Chief Executive Officer) |
1998-12-02 | 2001-10-17 | Address | 129-131 ROBINSON AVENUE, NEWBURGH, NY, 12550, USA (Type of address: Chief Executive Officer) |
1998-12-02 | 2001-10-17 | Address | 129-131 ROBINSON AVENUE, NEWBURGH, NY, 12550, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
141219006388 | 2014-12-19 | BIENNIAL STATEMENT | 2014-11-01 |
121210002172 | 2012-12-10 | BIENNIAL STATEMENT | 2012-11-01 |
101123003167 | 2010-11-23 | BIENNIAL STATEMENT | 2010-11-01 |
081223002718 | 2008-12-23 | BIENNIAL STATEMENT | 2008-11-01 |
061214002420 | 2006-12-14 | BIENNIAL STATEMENT | 2006-11-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
605775 | RENEWAL | INVOICED | 2008-04-01 | 320 | Stoop Line Stand Renewal Fee, Fruit, Veg, Soft Drinks, Flowers |
106461 | WH VIO | INVOICED | 2008-04-01 | 200 | WH - W&M Hearable Violation |
91953 | WH VIO | INVOICED | 2008-01-15 | 450 | WH - W&M Hearable Violation |
285126 | CNV_SI | INVOICED | 2006-02-28 | 20 | SI - Certificate of Inspection fee (scales) |
605776 | RENEWAL | INVOICED | 2006-02-21 | 320 | Stoop Line Stand Renewal Fee, Fruit, Veg, Soft Drinks, Flowers |
60980 | WH VIO | INVOICED | 2005-09-06 | 150 | WH - W&M Hearable Violation |
276244 | CNV_SI | INVOICED | 2005-02-10 | 20 | SI - Certificate of Inspection fee (scales) |
605777 | RENEWAL | INVOICED | 2004-04-20 | 320 | Stoop Line Stand Renewal Fee, Fruit, Veg, Soft Drinks, Flowers |
36211 | PL VIO | INVOICED | 2004-04-20 | 200 | PL - Padlock Violation |
271922 | CNV_SI | INVOICED | 2004-04-07 | 20 | SI - Certificate of Inspection fee (scales) |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State