Name: | ROJO LUPO ENTERPRISES, LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Jul 1991 (34 years ago) |
Entity Number: | 1566557 |
ZIP code: | 11951 |
County: | Nassau |
Place of Formation: | New York |
Address: | 29 OCEANVIEW DR, MASTIC BEACH, NY, United States, 11951 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOHANNA V LUPO | DOS Process Agent | 29 OCEANVIEW DR, MASTIC BEACH, NY, United States, 11951 |
Name | Role | Address |
---|---|---|
JOHANNA V LUPO | Chief Executive Officer | 29 OCEANVIEW DR, MASTIC BEACH, NY, United States, 11951 |
Start date | End date | Type | Value |
---|---|---|---|
2005-09-07 | 2013-07-08 | Address | 29 OCEANVIEW DR, MASTIC BEACH, NY, 11951, USA (Type of address: Chief Executive Officer) |
1993-08-11 | 2005-09-07 | Address | 10 LARK AVENUE, OLD BETHPAGE, NY, 11804, USA (Type of address: Principal Executive Office) |
1993-08-11 | 2005-09-07 | Address | 10 LARK AVENUE, OLD BETHPAGE, NY, 11804, USA (Type of address: Service of Process) |
1993-08-11 | 2005-09-07 | Address | 10 LARK AVENUE, OLD BETHPAGE, NY, 11804, USA (Type of address: Chief Executive Officer) |
1993-05-05 | 1993-08-11 | Address | 10 LARK AVENUE, OLD BETHPAGE, NY, 11804, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130708006599 | 2013-07-08 | BIENNIAL STATEMENT | 2013-07-01 |
110726002642 | 2011-07-26 | BIENNIAL STATEMENT | 2011-07-01 |
090716002870 | 2009-07-16 | BIENNIAL STATEMENT | 2009-07-01 |
070806002131 | 2007-08-06 | BIENNIAL STATEMENT | 2007-07-01 |
050907002033 | 2005-09-07 | BIENNIAL STATEMENT | 2005-07-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State