NYC SHOP ENTERPRISES, LTD.

Name: | NYC SHOP ENTERPRISES, LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 Dec 1996 (29 years ago) |
Entity Number: | 2092962 |
ZIP code: | 11386 |
County: | Queens |
Place of Formation: | New York |
Address: | P.O. BOX 860414, RIDGEWOOD, NY, United States, 11386 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
NYC SHOP ENTERPRISES, LTD. | DOS Process Agent | P.O. BOX 860414, RIDGEWOOD, NY, United States, 11386 |
Name | Role | Address |
---|---|---|
PEDRO PERALTA | Chief Executive Officer | P.O. BOX 860414, RIDGEWOOD, NY, United States, 11386 |
Start date | End date | Type | Value |
---|---|---|---|
2002-12-23 | 2016-12-27 | Address | 69-09 COOPER AVE, GLENDALE, NY, 11385, 7734, USA (Type of address: Chief Executive Officer) |
2002-12-23 | 2016-12-27 | Address | 69-09 COOPER AVE, GLENDALE, NY, 11385, 7734, USA (Type of address: Principal Executive Office) |
1998-12-29 | 2002-12-23 | Address | 80-00 COOPER AVE, BLDG 21, GLENDALE, NY, 11385, 7734, USA (Type of address: Chief Executive Officer) |
1998-12-29 | 2002-12-23 | Address | 80-00 COOPER AVE, BLDG 21, GLENDALE, NY, 11385, 7734, USA (Type of address: Principal Executive Office) |
1998-12-29 | 2016-12-27 | Address | 10 BYRD AVE, BLOOMFIELD, NJ, 07003, 4405, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201218060274 | 2020-12-18 | BIENNIAL STATEMENT | 2020-12-01 |
190131060146 | 2019-01-31 | BIENNIAL STATEMENT | 2018-12-01 |
161227006298 | 2016-12-27 | BIENNIAL STATEMENT | 2016-12-01 |
121226006158 | 2012-12-26 | BIENNIAL STATEMENT | 2012-12-01 |
110127002005 | 2011-01-27 | BIENNIAL STATEMENT | 2010-12-01 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State