Name: | ANTONIO PRIETO, LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Aug 1995 (30 years ago) |
Entity Number: | 1946342 |
ZIP code: | 68467 |
County: | New York |
Place of Formation: | New York |
Address: | 306 EAST 7TH ST, YORK, NE, United States, 68467 |
Principal Address: | 127 W 20TH ST, NEW YORK, NY, United States, 10012 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
KOPSA OTTE & ASSOCIATES LLC | DOS Process Agent | 306 EAST 7TH ST, YORK, NE, United States, 68467 |
Name | Role | Address |
---|---|---|
ANTONIO PRIETO | Chief Executive Officer | 565 10TH ST, #2, BROOKLYN, NY, United States, 11215 |
Number | Type | Date | End date | Address |
---|---|---|---|---|
21AN1212334 | DOSAEBUSINESS | 2014-01-03 | 2027-04-14 | 127 W 20TH ST, NEW YORK, NY, 10011 |
21AN1212334 | Appearance Enhancement Business License | 2004-11-10 | 2027-04-14 | 127 W 20TH ST, NEW YORK, NY, 10011 |
Start date | End date | Type | Value |
---|---|---|---|
2006-01-11 | 2007-08-14 | Address | 140 E 28TH ST, 7H, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
2006-01-11 | 2007-08-14 | Address | LARRY KOPSA, 306 E 7TH ST, NEW YORK, NE, 68467, USA (Type of address: Service of Process) |
2003-07-24 | 2006-01-11 | Address | 25 WEST 19TH ST, NEW YORK, NY, 10011, USA (Type of address: Principal Executive Office) |
2003-07-24 | 2006-01-11 | Address | 140 EAST 28TH ST #7H, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
2003-07-24 | 2006-01-11 | Address | 306 EAST 7TH STREET, YORK, NE, 68467, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130913002287 | 2013-09-13 | BIENNIAL STATEMENT | 2013-08-01 |
110818002449 | 2011-08-18 | BIENNIAL STATEMENT | 2011-08-01 |
090730002929 | 2009-07-30 | BIENNIAL STATEMENT | 2009-08-01 |
070814002184 | 2007-08-14 | BIENNIAL STATEMENT | 2007-08-01 |
060111002170 | 2006-01-11 | BIENNIAL STATEMENT | 2005-08-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State