CARLOS DE LA PUENTE ANTIQUES, INC.

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
Name | Role | Address |
---|---|---|
CARLOS DE LA PUENTE | Chief Executive Officer | 241 E 60TH STREET #4, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
CARLOS DE LA PUENTE ANTIQUES, INC. | DOS Process Agent | 227 E 59TH STREET, NEW YORK, NY, United States, 10022 |
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 |
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. |
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 |
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 |
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 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State