Search icon

LOS POLLITOS RESTAURANT CORP.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 148 5TH AVE, BROOKLYN, NY, United States, 11219

Chief Executive Officer

Name Role Address
JULIO PAUCAR Chief Executive Officer 148 5TH AVE, DOUGLASS STREET, BROOKLYN, NY, United States, 11219

Licenses

Number Status Type Date End date
1161764-DCA Inactive Business 2006-03-23 2010-12-15

History

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)

Filings

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

Fine And Fees

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