448 WEST 16TH JUICE FACTORY, INC.

Name: | 448 WEST 16TH JUICE FACTORY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Oct 1997 (28 years ago) |
Entity Number: | 2187546 |
ZIP code: | 10011 |
County: | New York |
Place of Formation: | New York |
Address: | 448 WEST 16TH STREET, NEW YORK, NY, United States, 10011 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 448 WEST 16TH STREET, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
LOUIS LATILLA | Chief Executive Officer | 448 WEST 16TH STREET, NEW YORK, NY, United States, 10011 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-22 | 2025-02-03 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-05-22 | 2025-01-22 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-05-06 | 2024-05-22 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-05-01 | 2024-05-06 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-02-07 | 2024-05-01 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
131106002338 | 2013-11-06 | BIENNIAL STATEMENT | 2013-10-01 |
111207002156 | 2011-12-07 | BIENNIAL STATEMENT | 2011-10-01 |
091104002349 | 2009-11-04 | BIENNIAL STATEMENT | 2009-10-01 |
071119002605 | 2007-11-19 | BIENNIAL STATEMENT | 2007-10-01 |
051202002112 | 2005-12-02 | BIENNIAL STATEMENT | 2005-10-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
1661669 | SCALE-01 | INVOICED | 2014-04-24 | 60 | SCALE TO 33 LBS |
350306 | CNV_SI | INVOICED | 2013-10-03 | 60 | SI - Certificate of Inspection fee (scales) |
203557 | OL VIO | INVOICED | 2013-09-09 | 250 | OL - Other Violation |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State