LOS PAISANOS INC.

Name: | LOS PAISANOS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 01 Feb 1994 (31 years ago) |
Date of dissolution: | 29 Jun 2016 |
Entity Number: | 1791837 |
ZIP code: | 11372 |
County: | Queens |
Place of Formation: | New York |
Address: | 79-16 ROOSEVELT AVE, JACKSON HEIGHTS, NY, United States, 11372 |
Contact Details
Phone +1 718-898-4141
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MELCHOR LUDIZACA | Chief Executive Officer | 79-16 ROOSEVELT AVE, JACKSON HEIGHTS, NY, United States, 11372 |
Name | Role | Address |
---|---|---|
MELCHOR LUDIZACA | DOS Process Agent | 79-16 ROOSEVELT AVE, JACKSON HEIGHTS, NY, United States, 11372 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1043290-DCA | Inactive | Business | 2000-09-16 | 2010-12-31 |
Start date | End date | Type | Value |
---|---|---|---|
1996-03-20 | 2012-04-18 | Address | 79-16 ROOSEVELT AVE, JACKSON HEIGHTS, NY, 11372, USA (Type of address: Chief Executive Officer) |
1996-03-20 | 2012-04-18 | Address | 79-16 ROOSEVELT AVE, JACKSON HEIGHTS, NY, 11372, USA (Type of address: Principal Executive Office) |
1996-03-20 | 2012-04-18 | Address | 79-16 ROOSEVELT AVE, JACKSON HEIGHTS, NY, 11372, USA (Type of address: Service of Process) |
1994-02-01 | 1996-03-20 | Address | 79-16 ROOSEVELT AVENUE, JACKSON HEIGHTS, NY, 11372, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2142311 | 2016-06-29 | DISSOLUTION BY PROCLAMATION | 2016-06-29 |
120418002539 | 2012-04-18 | BIENNIAL STATEMENT | 2012-02-01 |
080502002145 | 2008-05-02 | BIENNIAL STATEMENT | 2008-02-01 |
060314003317 | 2006-03-14 | BIENNIAL STATEMENT | 2006-02-01 |
040210002432 | 2004-02-10 | BIENNIAL STATEMENT | 2004-02-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
2602120 | SCALE-01 | INVOICED | 2017-05-03 | 20 | SCALE TO 33 LBS |
2585786 | SCALE-01 | INVOICED | 2017-04-05 | 100 | SCALE TO 33 LBS |
2583779 | WM VIO | INVOICED | 2017-04-03 | 100 | WM - W&M Violation |
2454431 | CL VIO | INVOICED | 2016-09-22 | 260 | CL - Consumer Law Violation |
2348093 | CL VIO | CREDITED | 2016-05-18 | 175 | CL - Consumer Law Violation |
2344061 | SCALE-01 | INVOICED | 2016-05-11 | 80 | SCALE TO 33 LBS |
2041054 | SCALE-01 | INVOICED | 2015-04-08 | 80 | SCALE TO 33 LBS |
1874870 | LATE | INVOICED | 2014-11-06 | 100 | Scale Late Fee |
1756881 | SCALE-01 | INVOICED | 2014-08-11 | 20 | SCALE TO 33 LBS |
183944 | OL VIO | INVOICED | 2012-01-18 | 250 | OL - Other Violation |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2016-05-09 | Default Decision | REFUND POLICY NOT POSTED | 1 | No data | 1 | No data |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State