Name: | LUPE HOLDING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Mar 2000 (25 years ago) |
Entity Number: | 2482388 |
ZIP code: | 11412 |
County: | Queens |
Place of Formation: | New York |
Address: | 104-46 DUNKIRK ST, JAMAICA, NY, United States, 11412 |
Principal Address: | LUIS VELASQUEZ, 104-46 DUNKIRK ST, JAMAICA, NY, United States, 11412 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LUIS VELASQUEZ | Chief Executive Officer | 83-03 NORTHERN BLVD, JACKSON HEIGHTS, NY, United States, 11372 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 104-46 DUNKIRK ST, JAMAICA, NY, United States, 11412 |
Start date | End date | Type | Value |
---|---|---|---|
2006-04-25 | 2014-05-29 | Address | LUIS VELASQUEZ, 83-03 NORTHERN BVLD, JACKSON HEIGHTS, NY, 11372, USA (Type of address: Principal Executive Office) |
2002-06-11 | 2006-04-25 | Address | 4100 HICKSVILLE RD, SEAFORD, NY, 11783, USA (Type of address: Chief Executive Officer) |
2002-06-11 | 2006-04-25 | Address | LUIS VELASQUEZ, 4100 HICKSVILLE RD / 1ST FL, SEAFORD, NY, 11783, USA (Type of address: Principal Executive Office) |
2000-03-07 | 2014-05-29 | Address | 83-03 NORTHERN BLVD, JACKSON HEIGHTS, NY, 11372, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140529002131 | 2014-05-29 | BIENNIAL STATEMENT | 2014-03-01 |
100422002743 | 2010-04-22 | BIENNIAL STATEMENT | 2010-03-01 |
080319002803 | 2008-03-19 | BIENNIAL STATEMENT | 2008-03-01 |
060425003026 | 2006-04-25 | BIENNIAL STATEMENT | 2006-03-01 |
020611002532 | 2002-06-11 | BIENNIAL STATEMENT | 2002-03-01 |
000307000712 | 2000-03-07 | CERTIFICATE OF INCORPORATION | 2000-03-07 |
Date of last update: 13 Mar 2025
Sources: New York Secretary of State