ST. GEORGE HOLDING, CORP.

Name: | ST. GEORGE HOLDING, CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 31 Jul 2002 (23 years ago) |
Entity Number: | 2795588 |
ZIP code: | 11103 |
County: | Queens |
Place of Formation: | New York |
Address: | 32-17 STEINWAY STREET, ASTORIA, NY, United States, 11103 |
Contact Details
Phone +1 718-545-7077
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ST. GEORGE HOLDING, CORP. | DOS Process Agent | 32-17 STEINWAY STREET, ASTORIA, NY, United States, 11103 |
Name | Role | Address |
---|---|---|
MARIA E OCHOA | Chief Executive Officer | 32-17 STEINWAY STREET, ASTORIA, NY, United States, 11103 |
Number | Status | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|---|
0370-23-159596 | No data | Alcohol sale | 2023-10-27 | 2023-10-27 | 2025-10-31 | 32 17 STEINWAY ST, ASTORIA, NY, 11103 | Food & Beverage Business |
2042124-DCA | Inactive | Business | 2016-08-08 | No data | 2020-12-15 | No data | No data |
1170317-DCA | Inactive | Business | 2004-06-10 | No data | 2005-12-31 | No data | No data |
Start date | End date | Type | Value |
---|---|---|---|
2024-07-01 | 2024-07-01 | Address | 32-17 STEINWAY STREET, ASTORIA, NY, 11103, USA (Type of address: Chief Executive Officer) |
2024-07-01 | 2024-09-24 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2016-07-07 | 2024-07-01 | Address | 32-17 STEINWAY STREET, ASTORIA, NY, 11103, USA (Type of address: Service of Process) |
2012-08-22 | 2016-07-07 | Address | 241-07 OAK PARK DRIVE, UNIT 57A, DOUGLASTON, NY, 11362, USA (Type of address: Principal Executive Office) |
2012-08-22 | 2024-07-01 | Address | 32-17 STEINWAY STREET, ASTORIA, NY, 11103, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240701040001 | 2024-07-01 | BIENNIAL STATEMENT | 2024-07-01 |
220228003638 | 2022-02-28 | BIENNIAL STATEMENT | 2022-02-28 |
160707006513 | 2016-07-07 | BIENNIAL STATEMENT | 2016-07-01 |
140714007041 | 2014-07-14 | BIENNIAL STATEMENT | 2014-07-01 |
120822002781 | 2012-08-22 | BIENNIAL STATEMENT | 2012-07-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3175472 | SWC-CIN-INT | CREDITED | 2020-04-10 | 476.8800048828125 | Sidewalk Cafe Interest for Consent Fee |
3165567 | SWC-CON-ONL | CREDITED | 2020-03-03 | 7310.89990234375 | Sidewalk Cafe Consent Fee |
3050703 | NGC | INVOICED | 2019-06-25 | 20 | No Good Check Fee |
3015613 | SWC-CIN-INT | INVOICED | 2019-04-10 | 466.1700134277344 | Sidewalk Cafe Interest for Consent Fee |
2998928 | SWC-CON-ONL | INVOICED | 2019-03-06 | 7146.52978515625 | Sidewalk Cafe Consent Fee |
2952592 | SWC-CON | INVOICED | 2018-12-28 | 445 | Petition For Revocable Consent Fee |
2952591 | RENEWAL | INVOICED | 2018-12-28 | 510 | Two-Year License Fee |
2773708 | SWC-CIN-INT | INVOICED | 2018-04-10 | 457.4700012207031 | Sidewalk Cafe Interest for Consent Fee |
2753589 | SWC-CON-ONL | INVOICED | 2018-03-01 | 7013.27978515625 | Sidewalk Cafe Consent Fee |
2664410 | CL VIO | INVOICED | 2017-09-11 | 175 | CL - Consumer Law Violation |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2017-08-25 | Pleaded | ENGAGED in unfair or deceptive or unconscionable trade practice in the sale, lease, rental or loan or offering of any consumer goods or services, or in the collection of consumer debts. | 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