POLLOS MARIO CORPORATION

Name: | POLLOS MARIO CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 Dec 1999 (25 years ago) |
Entity Number: | 2450331 |
ZIP code: | 10007 |
County: | Queens |
Place of Formation: | New York |
Principal Address: | 83-02 37TH AVE, JACKSON HEIGHTS, NY, United States, 11372 |
Address: | 225 BROADWAY, NEW YORK, NY, United States, 10007 |
Contact Details
Phone +1 718-932-2424
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
IVAN DUQUE | Chief Executive Officer | 33-31 191ST STREET, FLUSHING, NY, United States, 11358 |
Name | Role | Address |
---|---|---|
ARTHUR KATZ, ESQ | DOS Process Agent | 225 BROADWAY, NEW YORK, NY, United States, 10007 |
Number | Status | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|---|
0240-23-140315 | No data | Alcohol sale | 2023-08-08 | 2023-08-08 | 2025-08-31 | 83-02 37TH AVE, JACKSON HEIGHTS, New York, 11372 | Restaurant |
0978206-DCA | Inactive | Business | 2006-03-01 | No data | 2014-05-15 | No data | No data |
Start date | End date | Type | Value |
---|---|---|---|
2003-12-19 | 2008-01-11 | Address | 83-02 37TH AVE, JACKSON HEIGHTS, NY, 11372, 7324, USA (Type of address: Chief Executive Officer) |
2001-12-13 | 2003-12-19 | Address | 83-02 37TH AVE, JACKSON HEIGHTS, NY, 11372, USA (Type of address: Chief Executive Officer) |
1999-12-15 | 2024-09-24 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
131230002172 | 2013-12-30 | BIENNIAL STATEMENT | 2013-12-01 |
100107002085 | 2010-01-07 | BIENNIAL STATEMENT | 2009-12-01 |
080111002510 | 2008-01-11 | BIENNIAL STATEMENT | 2007-12-01 |
060120002825 | 2006-01-20 | BIENNIAL STATEMENT | 2005-12-01 |
031219002446 | 2003-12-19 | BIENNIAL STATEMENT | 2003-12-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
1601713 | SWC-CON-ONL | INVOICED | 2014-02-25 | 12113.16015625 | Sidewalk Cafe Consent Fee |
201972 | LL VIO | INVOICED | 2013-03-21 | 200 | LL - License Violation |
1203010 | SWC-CON | INVOICED | 2013-03-08 | 12712.599609375 | Sidewalk Consent Fee |
724643 | PLAN-FEE-EN | INVOICED | 2012-05-11 | 680 | Sidewalk Cafe Department of City Planning Fee |
724644 | PLAN-FEE-EN | INVOICED | 2012-05-11 | 825 | Sidewalk Cafe Department of City Planning Fee |
724645 | CNV_PC | INVOICED | 2012-05-04 | 445 | Petition for revocable Consent - SWC Review Fee |
1449751 | SWC-CON | INVOICED | 2012-03-01 | 12500.08984375 | Sidewalk Consent Fee |
724646 | CNV_PC | INVOICED | 2011-11-03 | 445 | Petition for revocable Consent - SWC Review Fee |
164286 | PL VIO | INVOICED | 2011-11-02 | 100 | PL - Padlock Violation |
1449752 | SWC-CON | INVOICED | 2011-02-14 | 12136 | Sidewalk Consent Fee |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State