DA CORTA BROS., INC.

Name: | DA CORTA BROS., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 May 1962 (63 years ago) |
Entity Number: | 147566 |
ZIP code: | 11369 |
County: | Queens |
Place of Formation: | New York |
Address: | 91-07 ASTORIA BOULEVARD, JACKSON HEIGHTS, NY, United States, 11369 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOHN DA CORTA | Chief Executive Officer | 91-07 ASTORIA BOULEVARD, ELMHURST, NY, United States, 11369 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 91-07 ASTORIA BOULEVARD, JACKSON HEIGHTS, NY, United States, 11369 |
Start date | End date | Type | Value |
---|---|---|---|
2024-11-18 | 2024-11-18 | Address | 91-07 ASTORIA BOULEVARD, ELMHURST, NY, 11369, USA (Type of address: Chief Executive Officer) |
2024-11-18 | 2024-11-18 | Address | 91-07 ASTORIA BOULEVARD, E ELMHURST, NY, 11369, USA (Type of address: Chief Executive Officer) |
2010-06-10 | 2024-11-18 | Address | 91-07 ASTORIA BOULEVARD, E ELMHURST, NY, 11369, USA (Type of address: Chief Executive Officer) |
2010-06-10 | 2024-11-18 | Address | 91-07 ASTORIA BOULEVARD, JACKSON HEIGHTS, NY, 11369, USA (Type of address: Service of Process) |
2002-05-29 | 2010-06-10 | Address | 217 RIDGE ROAD, DOUGLASTON, NY, 11363, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241118003373 | 2024-11-18 | BIENNIAL STATEMENT | 2024-11-18 |
120622002230 | 2012-06-22 | BIENNIAL STATEMENT | 2012-05-01 |
100610003026 | 2010-06-10 | BIENNIAL STATEMENT | 2010-05-01 |
080520003174 | 2008-05-20 | BIENNIAL STATEMENT | 2008-05-01 |
060522002285 | 2006-05-22 | BIENNIAL STATEMENT | 2006-05-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State