Name: | LISTO EL POLLO INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 15 Sep 1993 (32 years ago) |
Date of dissolution: | 29 Jun 2016 |
Entity Number: | 1757075 |
ZIP code: | 11372 |
County: | Queens |
Place of Formation: | New York |
Principal Address: | 16-70 BELL BLVD, APT 406, BAYSIDE, NY, United States, 11360 |
Address: | 86-02 37TH STREET, JACKSON HEIGHTS, NY, United States, 11372 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 86-02 37TH STREET, JACKSON HEIGHTS, NY, United States, 11372 |
Name | Role | Address |
---|---|---|
DIEGO QUINTERO | Chief Executive Officer | 86-02 37TH AVENUE, JACKSON HEIGHTS, NY, United States, 11372 |
Start date | End date | Type | Value |
---|---|---|---|
1993-09-15 | 1996-03-27 | Address | 86-02 37TH AVENUE, JACKSON HEIGHTS, NY, 11372, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2142206 | 2016-06-29 | DISSOLUTION BY PROCLAMATION | 2016-06-29 |
130912000200 | 2013-09-12 | ANNULMENT OF DISSOLUTION | 2013-09-12 |
DP-1974107 | 2011-04-27 | DISSOLUTION BY PROCLAMATION | 2011-04-27 |
960327002101 | 1996-03-27 | BIENNIAL STATEMENT | 1995-09-01 |
930915000396 | 1993-09-15 | CERTIFICATE OF INCORPORATION | 1993-09-15 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State