NOVEDADES MEXICANAS CORP.

Name: | NOVEDADES MEXICANAS CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Nov 1999 (26 years ago) |
Entity Number: | 2435909 |
ZIP code: | 11220 |
County: | Kings |
Place of Formation: | New York |
Address: | 4902 5TH AVE, BROOKLYN, NY, United States, 11220 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
NOVEDDADES NEXICANAS CORP. | DOS Process Agent | 4902 5TH AVE, BROOKLYN, NY, United States, 11220 |
Name | Role | Address |
---|---|---|
MARIA ARMILLA | Chief Executive Officer | 4902 5TH AVE, BROOKLYN, NY, United States, 11220 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-06 | 2025-02-06 | Address | 4902 5TH AVE, BROOKLYN, NY, 11220, USA (Type of address: Chief Executive Officer) |
2021-10-15 | 2025-02-06 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2013-11-18 | 2025-02-06 | Address | 4902 5TH AVE, BROOKLYN, NY, 11220, USA (Type of address: Chief Executive Officer) |
2013-11-18 | 2025-02-06 | Address | 4902 5TH AVE, BROOKLYN, NY, 11220, USA (Type of address: Service of Process) |
2009-12-04 | 2013-11-18 | Address | 442 YETMAN AVENUE, STATEN ISLAND, NY, 10307, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250206001640 | 2025-02-06 | BIENNIAL STATEMENT | 2025-02-06 |
131118006506 | 2013-11-18 | BIENNIAL STATEMENT | 2013-11-01 |
091204002705 | 2009-12-04 | BIENNIAL STATEMENT | 2009-11-01 |
060113002758 | 2006-01-13 | BIENNIAL STATEMENT | 2005-11-01 |
031104002322 | 2003-11-04 | BIENNIAL STATEMENT | 2003-11-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
203937 | OL VIO | INVOICED | 2013-01-18 | 250 | OL - Other Violation |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State