Name: | EL NEGOCITO INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 27 May 1998 (27 years ago) |
Date of dissolution: | 26 Jun 2002 |
Entity Number: | 2263477 |
ZIP code: | 11231 |
County: | Kings |
Place of Formation: | New York |
Address: | 552 COURT ST, BROOKLYN, NY, United States, 11231 |
Principal Address: | 376 SACKETT, BROOKLYN, NY, United States, 11231 |
Contact Details
Phone +1 718-624-9152
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MYRIAM FUENTES | DOS Process Agent | 552 COURT ST, BROOKLYN, NY, United States, 11231 |
Name | Role | Address |
---|---|---|
MYRIAM FUENTES | Chief Executive Officer | 376 SACKETT ST, APT 1L, BROOKLYN, NY, United States, 11231 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1067402-DCA | Inactive | Business | 2003-05-19 | 2004-12-31 |
Start date | End date | Type | Value |
---|---|---|---|
1998-05-27 | 2002-05-21 | Address | 550 COURT STREET, BROOKLYN, NY, 11231, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1592579 | 2002-06-26 | DISSOLUTION BY PROCLAMATION | 2002-06-26 |
020521002520 | 2002-05-21 | BIENNIAL STATEMENT | 2002-05-01 |
980527000550 | 1998-05-27 | CERTIFICATE OF INCORPORATION | 1998-05-27 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
543695 | RENEWAL | INVOICED | 2003-05-23 | 110 | Cigarette Retail Dealer Renewal Fee |
543593 | LICENSE | INVOICED | 2000-12-02 | 130 | Cigarette Retail Dealer License Fee |
Date of last update: 24 Feb 2025
Sources: New York Secretary of State