Search icon

BOTANICA LA CARIDAD, INC.

Company Details

Name: BOTANICA LA CARIDAD, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 05 Oct 1992 (33 years ago)
Date of dissolution: 31 Aug 2016
Entity Number: 1670543
ZIP code: 11368
County: Queens
Place of Formation: New York
Address: 96-07 ROOSEVELT AVE, CORONA, NY, United States, 11368
Principal Address: 40-45 99TH ST, APT 3R, CORONA, NY, United States, 11368

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
HERMINIO LOPEZ Chief Executive Officer 40-45 99TH ST / 3R, CORONA, NY, United States, 11368

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 96-07 ROOSEVELT AVE, CORONA, NY, United States, 11368

History

Start date End date Type Value
2001-01-03 2002-09-26 Address 96-07 ROOSEVELT AVE, CORONA, NY, 11368, 2131, USA (Type of address: Chief Executive Officer)
1993-11-08 2001-01-03 Address 89 SOUTH KESINGTON AVENUE, ROCKVILLE CENTRE, NY, 11570, 5626, USA (Type of address: Chief Executive Officer)
1993-11-08 2001-01-03 Address 96-07 ROOSEVELT AVENUE, CORONA, NY, 11368, USA (Type of address: Principal Executive Office)
1992-10-05 2001-01-03 Address 96 - 07 ROOSEVELT AVE., CORONA, NY, 11368, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2180304 2016-08-31 DISSOLUTION BY PROCLAMATION 2016-08-31
081014002517 2008-10-14 BIENNIAL STATEMENT 2008-10-01
061109002329 2006-11-09 BIENNIAL STATEMENT 2006-10-01
041116002622 2004-11-16 BIENNIAL STATEMENT 2004-10-01
020926002269 2002-09-26 BIENNIAL STATEMENT 2002-10-01
010103002561 2001-01-03 BIENNIAL STATEMENT 2000-10-01
961210002034 1996-12-10 BIENNIAL STATEMENT 1996-10-01
931108002240 1993-11-08 BIENNIAL STATEMENT 1993-10-01
921005000012 1992-10-05 CERTIFICATE OF INCORPORATION 1992-10-05

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2016-05-04 No data 9607 ROOSEVELT AVE, Queens, CORONA, NY, 11368 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2345154 CL VIO INVOICED 2016-05-12 175 CL - Consumer Law Violation
1513509 CL VIO INVOICED 2013-11-21 350 CL - Consumer Law Violation
1513510 OL VIO INVOICED 2013-11-21 375 OL - Other Violation
147682 CL VIO INVOICED 2011-04-14 350 CL - Consumer Law Violation
125061 CL VIO INVOICED 2010-08-25 250 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2016-05-04 Pleaded RECEIPT DID NOT INCLUDE REQUIRED INFORMATION 1 1 No data No data

Date of last update: 15 Mar 2025

Sources: New York Secretary of State