Name: | TU CASA EN QUISQUEYA, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 29 Mar 1990 (35 years ago) |
Entity Number: | 1434839 |
ZIP code: | 10301 |
County: | New York |
Place of Formation: | New York |
Address: | 94 Winter Ave, 2FL, Staten Island, NY, United States, 10301 |
Principal Address: | 600 THIRD AVENUE, SECOND FLOOR, NEW YORK, NY, United States, 10016 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C/O THE PRENTICE-HALL CORPORATION SYSTEM, INC. | DOS Process Agent | 94 Winter Ave, 2FL, Staten Island, NY, United States, 10301 |
Name | Role | Address |
---|---|---|
THE PRENTICE-HALL CORPORATION SYSTEM, INC. | Agent | 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023 |
Name | Role | Address |
---|---|---|
ERNESTO E ARMENTEROS | Chief Executive Officer | 600 THIRD AVENUE, SECOND FLOOR, NEW YORK, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
2024-03-02 | 2024-03-02 | Address | 600 THIRD AVENUE, SECOND FLOOR, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
2021-05-19 | 2024-03-02 | Address | 600 THIRD AVENUE, SECOND FLOOR, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
2014-03-10 | 2021-05-19 | Address | C/O JOHNSON LEGAL SERVICES LLC, PO BOX 4501, MARTINSVILLE, VA, 24115, USA (Type of address: Chief Executive Officer) |
2010-04-15 | 2014-03-10 | Address | JOHNSON LEGAL SERVICES LLC, PO BOX 4501, MARTINSVILLE, VA, 24115, USA (Type of address: Chief Executive Officer) |
2010-04-15 | 2012-06-08 | Address | 2331 E CHURCH ST, 4TH FL, MARTINSVILLE, VA, 24115, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240302000488 | 2024-03-02 | BIENNIAL STATEMENT | 2024-03-02 |
230119003494 | 2023-01-19 | BIENNIAL STATEMENT | 2022-03-01 |
210519060265 | 2021-05-19 | BIENNIAL STATEMENT | 2020-03-01 |
180305006862 | 2018-03-05 | BIENNIAL STATEMENT | 2018-03-01 |
160321006122 | 2016-03-21 | BIENNIAL STATEMENT | 2016-03-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State