Name: | FUENTES CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 Nov 2003 (22 years ago) |
Entity Number: | 2979306 |
ZIP code: | 11746 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 2083 NEW YORK AVENUE, HUNTINGTON STATION, NY, United States, 11746 |
Principal Address: | 2083 NEW YORK AVE, HUNTINGTON STATION, NY, United States, 11746 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MAXIMINO FUENTES | Chief Executive Officer | 2083 NEW YORK AVE, HUNTINGTON STATION, NY, United States, 11746 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2083 NEW YORK AVENUE, HUNTINGTON STATION, NY, United States, 11746 |
Start date | End date | Type | Value |
---|---|---|---|
2023-03-28 | 2023-03-28 | Address | 2083 NEW YORK AVE, HUNTINGTON STATION, NY, 11746, USA (Type of address: Chief Executive Officer) |
2021-12-02 | 2023-03-28 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2006-01-10 | 2023-03-28 | Address | 2083 NEW YORK AVE, HUNTINGTON STATION, NY, 11746, USA (Type of address: Chief Executive Officer) |
2003-11-19 | 2021-12-02 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2003-11-19 | 2023-03-28 | Address | 2083 NEW YORK AVENUE, HUNTINGTON STATION, NY, 11746, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230328001918 | 2023-03-28 | BIENNIAL STATEMENT | 2021-11-01 |
140131002273 | 2014-01-31 | BIENNIAL STATEMENT | 2013-11-01 |
111213002099 | 2011-12-13 | BIENNIAL STATEMENT | 2011-11-01 |
091117002434 | 2009-11-17 | BIENNIAL STATEMENT | 2009-11-01 |
080117002635 | 2008-01-17 | BIENNIAL STATEMENT | 2007-11-01 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State