Search icon

LOS PAISANOS INC.

Company claim

Is this your business?

Get access!

Company Details

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

Chief Executive Officer

Name Role Address
MELCHOR LUDIZACA Chief Executive Officer 79-16 ROOSEVELT AVE, JACKSON HEIGHTS, NY, United States, 11372

DOS Process Agent

Name Role Address
MELCHOR LUDIZACA DOS Process Agent 79-16 ROOSEVELT AVE, JACKSON HEIGHTS, NY, United States, 11372

Licenses

Number Status Type Date End date
1043290-DCA Inactive Business 2000-09-16 2010-12-31

History

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)

Filings

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

Fine And Fees

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

Issued Charges

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State