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
Name | Role | Address |
---|---|---|
VERONICA ROJAS | Chief Executive Officer | 98-13 ROOSEVELT AVE, CORONA, NY, United States, 11368 |
Name | Role | Address |
---|---|---|
VERONICA ROJAS | DOS Process Agent | 98-13 ROOSEVELT AVE, CORONA, NY, United States, 11368 |
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) |
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 |
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