Name: | LOS POLLITOS RESTAURANT CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 01 Aug 2002 (23 years ago) |
Date of dissolution: | 27 Apr 2011 |
Entity Number: | 2796149 |
ZIP code: | 11219 |
County: | Kings |
Place of Formation: | New York |
Address: | 148 5TH AVE, BROOKLYN, NY, United States, 11219 |
Contact Details
Phone +1 718-623-9152
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 148 5TH AVE, BROOKLYN, NY, United States, 11219 |
Name | Role | Address |
---|---|---|
JULIO PAUCAR | Chief Executive Officer | 148 5TH AVE, DOUGLASS STREET, BROOKLYN, NY, United States, 11219 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1161764-DCA | Inactive | Business | 2006-03-23 | 2010-12-15 |
Start date | End date | Type | Value |
---|---|---|---|
2002-08-01 | 2004-09-15 | Address | 148 5TH AVENUE, A/K/A/ DOUGLASS STREET, BROOKLYN, NY, 11219, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1975461 | 2011-04-27 | DISSOLUTION BY PROCLAMATION | 2011-04-27 |
100907002642 | 2010-09-07 | BIENNIAL STATEMENT | 2010-08-01 |
060925002136 | 2006-09-25 | BIENNIAL STATEMENT | 2006-08-01 |
040915002700 | 2004-09-15 | BIENNIAL STATEMENT | 2004-08-01 |
020801000451 | 2002-08-01 | CERTIFICATE OF INCORPORATION | 2002-08-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
135213 | PL VIO | INVOICED | 2010-06-23 | 1000 | PL - Padlock Violation |
610259 | SWC-CON | INVOICED | 2010-02-24 | 4206.3798828125 | Sidewalk Consent Fee |
112770 | PL VIO | INVOICED | 2009-08-05 | 2000 | PL - Padlock Violation |
112790 | PL VIO | INVOICED | 2009-04-30 | 100 | PL - Padlock Violation |
666269 | RENEWAL | INVOICED | 2009-02-20 | 510 | Two-Year License Fee |
610260 | SWC-CON | INVOICED | 2009-02-18 | 6987.64013671875 | Sidewalk Consent Fee |
731395 | CNV_PC | INVOICED | 2009-02-13 | 445 | Petition for revocable Consent - SWC Review Fee |
96271 | LL VIO | INVOICED | 2008-09-19 | 1750 | LL - License Violation |
98809 | PL VIO | INVOICED | 2008-08-22 | 900 | PL - Padlock Violation |
610261 | SWC-CON | INVOICED | 2008-06-02 | 6618.66015625 | Sidewalk Consent Fee |
Date of last update: 19 Jan 2025
Sources: New York Secretary of State