Search icon

CENTRAL AZTECA, INC.

Company Details

Name: CENTRAL AZTECA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 Oct 1999 (25 years ago)
Date of dissolution: 28 Oct 2009
Entity Number: 2431904
ZIP code: 11368
County: Queens
Place of Formation: New York
Principal Address: 100-10 ROOSEVELT AVE, CORONA, NY, United States, 11368
Address: 100-10 ROOSEVELT AVENUE, CORONA, NY, United States, 11368

Contact Details

Phone +1 718-505-0600

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LUCIA SOSA Chief Executive Officer 100-10 ROOSEVELT AVE, CORONA, NY, United States, 11368

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 100-10 ROOSEVELT AVENUE, CORONA, NY, United States, 11368

Licenses

Number Status Type Date End date
1028739-DCA Inactive Business 2000-03-13 2006-03-31

Filings

Filing Number Date Filed Type Effective Date
DP-1794784 2009-10-28 DISSOLUTION BY PROCLAMATION 2009-10-28
040416002404 2004-04-16 BIENNIAL STATEMENT 2003-10-01
991022000490 1999-10-22 CERTIFICATE OF INCORPORATION 1999-10-22

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
469157 RENEWAL INVOICED 2004-04-21 160 Stoop Line Stand Renewal Fee, Fruit, Veg, Soft Drinks, Flowers
469158 RENEWAL INVOICED 2002-03-05 160 Stoop Line Stand Renewal Fee, Fruit, Veg, Soft Drinks, Flowers
243184 CNV_SI INVOICED 2000-06-19 20 SI - Certificate of Inspection fee (scales)
383075 LICENSE INVOICED 2000-03-13 200 Stoop Line Stand, Fruit, Veg, Soft Drinks, Flowers

Date of last update: 13 Mar 2025

Sources: New York Secretary of State