Search icon

CARLOS DE LA PUENTE ANTIQUES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CARLOS DE LA PUENTE ANTIQUES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 May 1999 (26 years ago)
Entity Number: 2373649
ZIP code: 10022
County: New York
Place of Formation: New York
Principal Address: 241 E 60TH ST, NEW YORK, NY, United States, 10022
Address: 227 E 59TH STREET, NEW YORK, NY, United States, 10022

Contact Details

Phone +1 212-751-4228

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CARLOS DE LA PUENTE Chief Executive Officer 241 E 60TH STREET #4, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
CARLOS DE LA PUENTE ANTIQUES, INC. DOS Process Agent 227 E 59TH STREET, NEW YORK, NY, United States, 10022

Licenses

Number Status Type Date End date
1289086-DCA Active Business 2008-06-16 2025-07-31
1017447-DCA Inactive Business 2003-07-25 2021-07-31
1031687-DCA Active Business 2003-07-25 2025-07-31

History

Start date End date Type Value
2023-07-17 2023-07-17 Address 172 E 61ST ST / #4A, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
2023-07-17 2023-07-17 Address 241 E 60TH STREET #4, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2007-03-06 2021-03-29 Name CDLP, INC.
2001-05-15 2023-07-17 Address 172 E 61ST ST / #4A, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
1999-05-03 2007-03-06 Name CARLOS DE LA PUENTE ANTIQUES, INC.

Filings

Filing Number Date Filed Type Effective Date
230717003670 2023-07-17 BIENNIAL STATEMENT 2023-05-01
210329000834 2021-03-29 CERTIFICATE OF AMENDMENT 2021-03-29
070306000429 2007-03-06 CERTIFICATE OF AMENDMENT 2007-03-06
050622002295 2005-06-22 BIENNIAL STATEMENT 2005-05-01
030429002920 2003-04-29 BIENNIAL STATEMENT 2003-05-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3648387 RENEWAL INVOICED 2023-05-22 340 Secondhand Dealer General License Renewal Fee
3646295 RENEWAL INVOICED 2023-05-16 340 Secondhand Dealer General License Renewal Fee
3386751 RENEWAL INVOICED 2021-11-03 340 Secondhand Dealer General License Renewal Fee
3360738 RENEWAL INVOICED 2021-08-16 340 Secondhand Dealer General License Renewal Fee
3330163 OL VIO INVOICED 2021-05-13 250 OL - Other Violation
3311803 LICENSE REPL INVOICED 2021-03-24 15 License Replacement Fee
3040741 RENEWAL INVOICED 2019-05-30 340 Secondhand Dealer General License Renewal Fee
3033767 RENEWAL INVOICED 2019-05-09 340 Secondhand Dealer General License Renewal Fee
3033771 RENEWAL INVOICED 2019-05-09 340 Secondhand Dealer General License Renewal Fee
2644269 RENEWAL INVOICED 2017-07-20 340 Secondhand Dealer General License Renewal Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2021-05-10 Pleaded STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 2 2 No data No data

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State