LA HERRADURA, INC.

Name: | LA HERRADURA, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 May 2003 (22 years ago) |
Entity Number: | 2905428 |
ZIP code: | 10801 |
County: | Westchester |
Place of Formation: | New York |
Address: | 1 GLENMORE DR, NEW ROCHELLE, NY, United States, 10801 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
BENJAMIN MEZA | DOS Process Agent | 1 GLENMORE DR, NEW ROCHELLE, NY, United States, 10801 |
Name | Role | Address |
---|---|---|
BENJAMIN MEZA | Chief Executive Officer | 563 MAIN ST, NEW ROCHELLE, NY, United States, 10801 |
Number | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|
0340-23-132518 | Alcohol sale | 2023-09-06 | 2023-09-06 | 2025-09-30 | 563 MAIN STREET, NEW ROCHELLE, New York, 10801 | Restaurant |
Start date | End date | Type | Value |
---|---|---|---|
2009-05-04 | 2013-05-28 | Address | 563 MAIN ST, NEW ROCHELLE, NY, 10801, USA (Type of address: Service of Process) |
2009-05-04 | 2013-05-28 | Address | 563 MAIN ST, NEW ROCHELLE, NY, 10801, USA (Type of address: Principal Executive Office) |
2009-05-04 | 2013-05-28 | Address | 1 GLEN MORE DR, NEW ROCHELLE, NY, 10801, USA (Type of address: Chief Executive Officer) |
2007-08-21 | 2009-05-04 | Address | 563 MAIN ST, NEW ROCHELLE, NY, 10801, USA (Type of address: Principal Executive Office) |
2007-08-21 | 2009-05-04 | Address | 1 GLEN MORE DR, NEW ROCHELLE, NY, 10801, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130528002151 | 2013-05-28 | BIENNIAL STATEMENT | 2013-05-01 |
110613002625 | 2011-06-13 | BIENNIAL STATEMENT | 2011-05-01 |
090504002243 | 2009-05-04 | BIENNIAL STATEMENT | 2009-05-01 |
070821002074 | 2007-08-21 | BIENNIAL STATEMENT | 2007-05-01 |
050707002519 | 2005-07-07 | BIENNIAL STATEMENT | 2005-05-01 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State