Name: | TORTILLERIA LA POBLANITA, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 May 1993 (32 years ago) |
Entity Number: | 1725461 |
ZIP code: | 07003 |
County: | Westchester |
Place of Formation: | New York |
Address: | 509 WATCHUNG AVE, BLOOMFIELD, NJ, United States, 07003 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
HERMINIO GARCIA | DOS Process Agent | 509 WATCHUNG AVE, BLOOMFIELD, NJ, United States, 07003 |
Name | Role | Address |
---|---|---|
HERMINIO GARCIA | Chief Executive Officer | 227 NEW MAIN ST, YONKERS, NY, United States, 10701 |
Number | Type | Address |
---|---|---|
550548 | Retail grocery store | 4 HERRIOT PL, YONKERS, NY, 10701 |
Start date | End date | Type | Value |
---|---|---|---|
2024-03-28 | 2025-04-04 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2022-06-22 | 2024-03-28 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2021-09-13 | 2022-06-22 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2021-08-28 | 2021-09-13 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1993-05-11 | 2021-08-28 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
081107000705 | 2008-11-07 | ANNULMENT OF DISSOLUTION | 2008-11-07 |
DP-1349695 | 1997-09-24 | DISSOLUTION BY PROCLAMATION | 1997-09-24 |
970818002041 | 1997-08-18 | BIENNIAL STATEMENT | 1997-05-01 |
951004002135 | 1995-10-04 | BIENNIAL STATEMENT | 1995-05-01 |
930511000033 | 1993-05-11 | CERTIFICATE OF INCORPORATION | 1993-05-11 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State