EL PATIO MEXICANA CORP.

Name: | EL PATIO MEXICANA CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 Jan 2002 (23 years ago) |
Entity Number: | 2721046 |
ZIP code: | 11205 |
County: | Kings |
Place of Formation: | New York |
Address: | 511 MYRTLE AVENUE, BROOKLYN, NY, United States, 11205 |
Principal Address: | 511 MYRTLE AVE, BROOKLYN, NY, United States, 11205 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
HUMBERTO CASTRO | Chief Executive Officer | 511 MYRTLE AVE, BROOKLYN, NY, United States, 11205 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 511 MYRTLE AVENUE, BROOKLYN, NY, United States, 11205 |
Number | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|
0340-22-113537 | Alcohol sale | 2022-11-09 | 2022-11-09 | 2024-11-30 | 511 MYRTLE AVE, BROOKLYN, New York, 11205 | Restaurant |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140304002311 | 2014-03-04 | BIENNIAL STATEMENT | 2014-01-01 |
120307002510 | 2012-03-07 | BIENNIAL STATEMENT | 2012-01-01 |
100121002047 | 2010-01-21 | BIENNIAL STATEMENT | 2010-01-01 |
080109002559 | 2008-01-09 | BIENNIAL STATEMENT | 2008-01-01 |
060201002370 | 2006-02-01 | BIENNIAL STATEMENT | 2006-01-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
1907673 | WM VIO | INVOICED | 2014-12-09 | 25 | WM - W&M Violation |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2014-12-01 | Pleaded | LABEL ON COMMODITY DOES NOT CLEARLY STATE THE NAME AND ADDRESS OF MANUFACTURER, PACKER OR DISTRIBUTOR | 1 | 1 | No data | No data |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State