Search icon

TULCINGO EXPRESS, INC.

Company Details

Name: TULCINGO EXPRESS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 May 2003 (22 years ago)
Entity Number: 2912054
ZIP code: 10468
County: New York
Place of Formation: New York
Address: 2474 GRAND AVE #17B, BRONX, NY, United States, 10468

Contact Details

Phone +1 347-801-2310

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GUILLERMO GOMEZ Chief Executive Officer 2474 GRAND AVE #17B, BRONX, NY, United States, 10468

DOS Process Agent

Name Role Address
GUILLERMO GOMEZ DOS Process Agent 2474 GRAND AVE #17B, BRONX, NY, United States, 10468

Licenses

Number Status Type Date End date
2053252-DCA Active Business 2017-05-19 2024-03-31

History

Start date End date Type Value
2003-05-28 2005-08-24 Address 112 EAST 116TH ST, NEW YORK, NY, 10029, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
050824002057 2005-08-24 BIENNIAL STATEMENT 2005-05-01
030528000544 2003-05-28 CERTIFICATE OF INCORPORATION 2003-05-28

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3412495 RENEWAL INVOICED 2022-01-31 320 Stoop Line Stand Renewal Fee, Fruit, Veg, Soft Drinks, Flowers
3149767 RENEWAL INVOICED 2020-01-28 320 Stoop Line Stand Renewal Fee, Fruit, Veg, Soft Drinks, Flowers
2741042 RENEWAL INVOICED 2018-02-07 320 Stoop Line Stand Renewal Fee, Fruit, Veg, Soft Drinks, Flowers
2627656 PL VIO INVOICED 2017-06-20 2500 PL - Padlock Violation
2612571 LICENSE INVOICED 2017-05-16 160 Stoop Line Stand, Fruit, Veg, Soft Drinks, Flowers
2579964 PL VIO CREDITED 2017-03-24 500 PL - Padlock Violation
1579610 OL VIO INVOICED 2014-01-30 375 OL - Other Violation
142763 CL VIO INVOICED 2011-05-16 500 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2017-03-02 Hearing Decision UNLIC STOOPLINE STAND 1 No data 1 No data

Date of last update: 30 Mar 2025

Sources: New York Secretary of State