LA RISARALDA CORP.

Name: | LA RISARALDA CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 30 Mar 1992 (33 years ago) |
Entity Number: | 1624536 |
ZIP code: | 11756 |
County: | Queens |
Place of Formation: | New York |
Address: | 35 NORMAN LANE, LEVITTOWN, NY, United States, 11756 |
Principal Address: | 91-04 37TH AVE, JACKSON HEIGHTS, NY, United States, 11372 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LA RISARALDA CORP. | DOS Process Agent | 35 NORMAN LANE, LEVITTOWN, NY, United States, 11756 |
Name | Role | Address |
---|---|---|
ORLANDO VALENCIA | Chief Executive Officer | 91-04 37TH AVE, JACKSON HEIGHTS, NY, United States, 11372 |
Number | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|
636318 | Retail grocery store | No data | No data | No data | 91-04 37TH AVE, JACKSON HEIGHTS, NY, 11372 | No data |
0081-22-131184 | Alcohol sale | 2022-03-08 | 2022-03-08 | 2025-03-31 | 91 02 37TH AVENUE, JACKSON HEIGHTS, New York, 11372 | Grocery Store |
Start date | End date | Type | Value |
---|---|---|---|
2023-07-25 | 2024-05-02 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2012-06-25 | 2020-03-18 | Address | 91-04 37TH AVE., JACKSON HEIGHTS, NY, 11372, USA (Type of address: Service of Process) |
1994-08-26 | 2012-06-25 | Address | 91-02 37 AVENUE, JACKSON HEIGHTS, NY, 11372, USA (Type of address: Chief Executive Officer) |
1994-08-26 | 2012-06-25 | Address | 91-02 37 AVENUE, JACKSON HEIGHTS, NY, 11372, USA (Type of address: Principal Executive Office) |
1992-03-30 | 2023-07-25 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200318060396 | 2020-03-18 | BIENNIAL STATEMENT | 2020-03-01 |
180305007557 | 2018-03-05 | BIENNIAL STATEMENT | 2018-03-01 |
160301006066 | 2016-03-01 | BIENNIAL STATEMENT | 2016-03-01 |
140320006388 | 2014-03-20 | BIENNIAL STATEMENT | 2014-03-01 |
120625002549 | 2012-06-25 | BIENNIAL STATEMENT | 2012-03-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3660214 | SCALE-01 | INVOICED | 2023-06-26 | 80 | SCALE TO 33 LBS |
2749717 | SCALE-01 | INVOICED | 2018-02-26 | 60 | SCALE TO 33 LBS |
2579484 | WM VIO | INVOICED | 2017-03-23 | 100 | WM - W&M Violation |
2578219 | SCALE-01 | INVOICED | 2017-03-21 | 80 | SCALE TO 33 LBS |
2328361 | SCALE-01 | INVOICED | 2016-04-18 | 80 | SCALE TO 33 LBS |
1880870 | SCALE-01 | INVOICED | 2014-11-12 | 80 | SCALE TO 33 LBS |
183147 | OL VIO | INVOICED | 2012-12-05 | 250 | OL - Other Violation |
340855 | CNV_SI | INVOICED | 2012-12-04 | 80 | SI - Certificate of Inspection fee (scales) |
323329 | CNV_SI | INVOICED | 2011-01-31 | 80 | SI - Certificate of Inspection fee (scales) |
319450 | CNV_SI | INVOICED | 2010-06-21 | 80 | SI - Certificate of Inspection fee (scales) |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2017-03-10 | Pleaded | LABELS DO NOT CLEARLY STATE THE NET QUANTITY OF ITEMS IN CONTAINERS | 2 | 2 | No data | No data |
2017-03-10 | Pleaded | LABEL ON COMMODITY DOES NOT CLEARLY STATE THE NAME AND ADDRESS OF MANUFACTURER, PACKER OR DISTRIBUTOR | 2 | 2 | No data | No data |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State