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

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