EL PULGARCITO DE AMERICA CORP.

Name: | EL PULGARCITO DE AMERICA CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 Feb 1993 (32 years ago) |
Entity Number: | 1705362 |
ZIP code: | 11208 |
County: | Kings |
Place of Formation: | New York |
Address: | 3133 FULTON AVENUE, BROOKLYN, NY, United States, 11208 |
Principal Address: | 3133 FULTON STREET, BROOKLYN, NY, United States, 11208 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JORGE REGALADO | DOS Process Agent | 3133 FULTON AVENUE, BROOKLYN, NY, United States, 11208 |
Name | Role | Address |
---|---|---|
JORGE REGALADO | Chief Executive Officer | 3133 FULTON STREET, BROOKLYN, NY, United States, 11208 |
Start date | End date | Type | Value |
---|---|---|---|
1997-06-03 | 2007-07-24 | Address | 501 RIDGEWOOD AVE., #1, BROOKLYN, NY, 11208, USA (Type of address: Principal Executive Office) |
1997-06-03 | 2007-07-24 | Address | 501 RIDGEWOOD AVE., #2, BROOKLYN, NY, 11208, USA (Type of address: Chief Executive Officer) |
1996-02-28 | 1997-06-03 | Address | 501 RIDGEWOOD AVE, BROOKLYN, NY, 11208, USA (Type of address: Principal Executive Office) |
1996-02-28 | 1997-06-03 | Address | 501 RIDGEWOOD AVE, BROOKLYN, NY, 11208, USA (Type of address: Chief Executive Officer) |
1994-04-12 | 2007-07-24 | Address | 501 RIDGEWOOD AVENUE #1, BROOKLYN, NY, 11208, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130225002467 | 2013-02-25 | BIENNIAL STATEMENT | 2013-02-01 |
110222002426 | 2011-02-22 | BIENNIAL STATEMENT | 2011-02-01 |
090508002383 | 2009-05-08 | BIENNIAL STATEMENT | 2009-02-01 |
070724002206 | 2007-07-24 | BIENNIAL STATEMENT | 2007-02-01 |
050311002379 | 2005-03-11 | BIENNIAL STATEMENT | 2005-02-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State