VILLEGAS ENTERPRISES INTERNATIONAL CORP.

Name: | VILLEGAS ENTERPRISES INTERNATIONAL CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 17 Feb 1998 (27 years ago) |
Date of dissolution: | 29 Nov 2019 |
Entity Number: | 2229367 |
ZIP code: | 11372 |
County: | Nassau |
Place of Formation: | New York |
Address: | 93-20 ROOSEVELT AVENUE, JACKSON HEIGHTS, NY, United States, 11372 |
Principal Address: | 5 BOULEVARD RD, WHITESTONE, NY, United States, 11357 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
EMILIO VILLEGAS | Chief Executive Officer | 93-20A ROOSEVELT AVENUE, SUITE 3B, JACKSON HEIGHTS, NY, United States, 11372 |
Name | Role | Address |
---|---|---|
EMILIO VILLEGAS | DOS Process Agent | 93-20 ROOSEVELT AVENUE, JACKSON HEIGHTS, NY, United States, 11372 |
Start date | End date | Type | Value |
---|---|---|---|
2000-04-12 | 2006-03-14 | Address | 141-33 11TH AVENUE, MALBA, NY, 11357, USA (Type of address: Chief Executive Officer) |
2000-04-12 | 2014-04-11 | Address | 141-33 11TH AVENUE, MALBA, NY, 11357, USA (Type of address: Principal Executive Office) |
2000-04-12 | 2008-02-22 | Address | 141-33 11TH AVENUE, MALBA, NY, 11357, USA (Type of address: Service of Process) |
1998-02-17 | 2000-04-12 | Address | 43 QUAKER RIDGE COURT, MANHASSET, NY, 11030, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
191129000216 | 2019-11-29 | CERTIFICATE OF DISSOLUTION | 2019-11-29 |
140411002347 | 2014-04-11 | BIENNIAL STATEMENT | 2014-02-01 |
120328002798 | 2012-03-28 | BIENNIAL STATEMENT | 2012-02-01 |
100315002182 | 2010-03-15 | BIENNIAL STATEMENT | 2010-02-01 |
080222002503 | 2008-02-22 | BIENNIAL STATEMENT | 2008-02-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State