Search icon

ACATLAN CORP.

Company Details

Name: ACATLAN CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Apr 2001 (24 years ago)
Entity Number: 2631645
ZIP code: 11368
County: Queens
Place of Formation: New York
Address: 98-13 ROOSEVELT AVE, CORONA, NY, United States, 11368

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
VERONICA ROJAS Chief Executive Officer 98-13 ROOSEVELT AVE, CORONA, NY, United States, 11368

DOS Process Agent

Name Role Address
VERONICA ROJAS DOS Process Agent 98-13 ROOSEVELT AVE, CORONA, NY, United States, 11368

History

Start date End date Type Value
2005-05-19 2009-04-06 Address 98-13 ROOSEVELT AVE, CORONA, NY, 11368, USA (Type of address: Principal Executive Office)
2005-05-19 2009-04-06 Address 98-13 ROOSEVELT AVE, CORONA, NY, 11368, USA (Type of address: Chief Executive Officer)
2005-05-19 2009-04-06 Address 98-13 ROOSEVELT AVE, CORONA, NY, 11368, USA (Type of address: Service of Process)
2003-06-19 2005-05-19 Address 98-13 ROOSEVELT AVE, CORONA, NY, 11368, USA (Type of address: Chief Executive Officer)
2003-06-19 2005-05-19 Address 98-13 ROOSEVELT AVE, CORONA, NY, 11368, USA (Type of address: Service of Process)
2003-06-19 2005-05-19 Address 98-13 ROOSEVELT AVE, CORNA, NY, 11368, USA (Type of address: Principal Executive Office)
2001-04-25 2003-06-19 Address FELIPE MARTINEZ, 98-13 ROOSEVELT AVENUE, CORONA, NY, 11368, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130503002162 2013-05-03 BIENNIAL STATEMENT 2013-04-01
090406002477 2009-04-06 BIENNIAL STATEMENT 2009-04-01
070416002400 2007-04-16 BIENNIAL STATEMENT 2007-04-01
050519002044 2005-05-19 BIENNIAL STATEMENT 2005-04-01
030619002158 2003-06-19 BIENNIAL STATEMENT 2003-04-01
010425000153 2001-04-25 CERTIFICATE OF INCORPORATION 2001-04-25

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
125404 CL VIO INVOICED 2010-08-24 250 CL - Consumer Law Violation

Date of last update: 30 Mar 2025

Sources: New York Secretary of State