Search icon

SANTA TERESITA CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: SANTA TERESITA CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 Aug 1999 (26 years ago)
Date of dissolution: 25 Jun 2003
Entity Number: 2404576
ZIP code: 11220
County: Kings
Place of Formation: New York
Address: 4722 4TH AVE, BROOKLYN, NY, United States, 11220
Principal Address: 47-22 4TH AVE, BROOKLYN, NY, United States, 11220

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 4722 4TH AVE, BROOKLYN, NY, United States, 11220

Chief Executive Officer

Name Role Address
MARIA T HERNANDEZ Chief Executive Officer 47-22 4TH AVE, BROOKLYN, NY, United States, 11220

Filings

Filing Number Date Filed Type Effective Date
DP-1669363 2003-06-25 DISSOLUTION BY PROCLAMATION 2003-06-25
010919002347 2001-09-19 BIENNIAL STATEMENT 2001-08-01
990802000575 1999-08-02 CERTIFICATE OF INCORPORATION 1999-08-02

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3157341 WM VIO INVOICED 2020-02-11 100 WM - W&M Violation
3107157 WM VIO CREDITED 2019-10-28 1600 WM - W&M Violation
3074945 WM VIO VOIDED 2019-08-20 100 WM - W&M Violation
183135 OL VIO INVOICED 2012-12-19 500 OL - Other Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-08-05 Pleaded LABEL ON COMMODITY DOES NOT CLEARLY STATE THE NAME AND ADDRESS OF MANUFACTURER, PACKER OR DISTRIBUTOR 2 2 No data No data
2019-08-05 Pleaded LABELS DO NOT CLEARLY STATE THE NET QUANTITY OF ITEMS IN CONTAINERS 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