Name: | COSITAS RICAS CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 31 Mar 1999 (26 years ago) |
Entity Number: | 2362618 |
ZIP code: | 11372 |
County: | Queens |
Place of Formation: | New York |
Address: | 79-19 ROOSEVELT AVE, JACKSON HEIGHTS, NY, United States, 11372 |
Principal Address: | 56-10 94TH ST APT 6J, ELMHURST, NY, United States, 11373 |
Contact Details
Phone +1 718-478-8136
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 79-19 ROOSEVELT AVE, JACKSON HEIGHTS, NY, United States, 11372 |
Name | Role | Address |
---|---|---|
OSCAR FRANCE | Chief Executive Officer | 79-19 ROOSEVELT AVENUE, JACKSON HEIGHTS, NY, United States, 11372 |
Number | Status | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|---|
0340-23-128852 | No data | Alcohol sale | 2023-03-27 | 2023-03-27 | 2025-03-31 | 79-19 ROOSEVELT AVENUE, JACKSON HEIGHTS, New York, 11372 | Restaurant |
1026947-DCA | Inactive | Business | 2004-12-23 | No data | 2020-07-18 | No data | No data |
Start date | End date | Type | Value |
---|---|---|---|
2003-03-04 | 2013-04-12 | Address | 15 NIGHTINGALE COURT, MANHASSET, NY, 11030, USA (Type of address: Chief Executive Officer) |
2001-04-03 | 2003-03-04 | Address | 79-19 ROOSEVELT AVENUE, JACKSON HEIGHTS, NY, 11372, 5732, USA (Type of address: Chief Executive Officer) |
2001-04-03 | 2003-03-04 | Address | 79-19 ROOSEVELT AVENUE, JACKSON HEIGHTS, NY, 11372, 5732, USA (Type of address: Principal Executive Office) |
1999-03-31 | 2023-05-19 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1999-03-31 | 2001-04-03 | Address | 78-19 ROOSEVELT AVENUE, JACKSON HEIGHTS, NY, 11372, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130412002138 | 2013-04-12 | BIENNIAL STATEMENT | 2013-03-01 |
110401003098 | 2011-04-01 | BIENNIAL STATEMENT | 2011-03-01 |
090403002904 | 2009-04-03 | BIENNIAL STATEMENT | 2009-03-01 |
050413002457 | 2005-04-13 | BIENNIAL STATEMENT | 2005-03-01 |
030304003201 | 2003-03-04 | BIENNIAL STATEMENT | 2003-03-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3183300 | SWC-CON | CREDITED | 2020-06-18 | 445 | Petition For Revocable Consent Fee |
3183299 | RENEWAL | INVOICED | 2020-06-18 | 510 | Two-Year License Fee |
3176208 | DCA-SUS | CREDITED | 2020-04-20 | 11092.400390625 | Suspense Account |
3164677 | SWC-CON-ONL | CREDITED | 2020-03-03 | 11092.400390625 | Sidewalk Cafe Consent Fee |
2998023 | SWC-CON-ONL | INVOICED | 2019-03-06 | 10843.009765625 | Sidewalk Cafe Consent Fee |
2761950 | PLAN-FEE-EN | INVOICED | 2018-03-20 | 770 | Department of City Planning Fee |
2761948 | RENEWAL | INVOICED | 2018-03-20 | 510 | Two-Year License Fee |
2761949 | SWC-CON | INVOICED | 2018-03-20 | 445 | Petition For Revocable Consent Fee |
2752365 | SWC-CON-ONL | INVOICED | 2018-03-01 | 10640.830078125 | Sidewalk Cafe Consent Fee |
2575097 | LL VIO | INVOICED | 2017-03-15 | 200 | LL - License Violation |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2015-11-16 | Hearing Decision | Business is operating a sidewalk cafT contrary to the conditions in the revocable consent | 1 | No data | 1 | No data |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State