F. L. NAVARRO LTD.

Name: | F. L. NAVARRO LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 Sep 2003 (22 years ago) |
Entity Number: | 2953724 |
ZIP code: | 11201 |
County: | Kings |
Place of Formation: | New York |
Principal Address: | 365 BRIDGE STREET 8PRO, BROOKLYN, NY, United States, 11201 |
Address: | 365 BRIDGE ST 8 PRO, BROOKLYN, NY, United States, 11201 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 365 BRIDGE ST 8 PRO, BROOKLYN, NY, United States, 11201 |
Name | Role | Address |
---|---|---|
FLORENCIO LOPEZ NAVARRO | Chief Executive Officer | 365 BRIDGE STREET 8PRO, BROOKLYN, NY, United States, 11201 |
Number | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|
0007-22-127686 | Alcohol sale | 2022-05-05 | 2022-05-05 | 2025-04-30 | 365 BRIDGE ST SUITE 8PR, BROOKLYN, New York, 11201 | Wholesale Wine |
Start date | End date | Type | Value |
---|---|---|---|
2013-09-16 | 2015-09-04 | Address | 100 REMSEN STREET 8G, BROOKLYN, NY, 11201, USA (Type of address: Principal Executive Office) |
2011-09-15 | 2013-09-16 | Address | 100 REMSEN ST 8G, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer) |
2010-04-26 | 2011-09-15 | Address | 400 REMSEN ST 8 PRO, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer) |
2010-04-26 | 2013-09-16 | Address | 365 BRIDGE ST 8 PRO, BROOKLYN, NY, 11201, USA (Type of address: Principal Executive Office) |
2010-04-23 | 2010-04-26 | Address | 365 BRIDGE ST., 8PR, BROOKLYN, NY, 11201, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190903063057 | 2019-09-03 | BIENNIAL STATEMENT | 2019-09-01 |
170915006185 | 2017-09-15 | BIENNIAL STATEMENT | 2017-09-01 |
150904006400 | 2015-09-04 | BIENNIAL STATEMENT | 2015-09-01 |
130916006679 | 2013-09-16 | BIENNIAL STATEMENT | 2013-09-01 |
110915003004 | 2011-09-15 | BIENNIAL STATEMENT | 2011-09-01 |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State