Search icon

CARLOS DE LA PUENTE ANTIQUES, INC.

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.
1999-05-03 2023-07-17 Address 238 EAST 60TH STREET 2ND FL., NEW YORK, NY, 10022, USA (Type of address: Service of Process)
1999-05-03 2023-07-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

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
010515002020 2001-05-15 BIENNIAL STATEMENT 2001-05-01
990503000192 1999-05-03 CERTIFICATE OF INCORPORATION 1999-05-03

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-12-09 No data 227 E 59TH ST, Manhattan, NEW YORK, NY, 10022 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-10-28 No data 227 E 59TH ST, Manhattan, NEW YORK, NY, 10022 Closed Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-10-19 No data 227 E 59TH ST, Manhattan, NEW YORK, NY, 10022 Closed Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-05-10 No data 241 E 60TH ST, Manhattan, NEW YORK, NY, 10022 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-03-01 No data 238 E 60TH ST, Manhattan, NEW YORK, NY, 10022 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-03-01 No data 209 E 59TH ST, Manhattan, NEW YORK, NY, 10022 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-09-04 No data 241 E 60TH ST, Manhattan, NEW YORK, NY, 10022 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-03-14 No data 238 E 60TH ST, Manhattan, NEW YORK, NY, 10022 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-06-13 No data 241 E 60TH ST, Manhattan, NEW YORK, NY, 10022 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-05-14 No data 209 E 59TH ST, Manhattan, NEW YORK, NY, 10022 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

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

Date of last update: 20 Jan 2025

Sources: New York Secretary of State