Search icon

EMBONET CORP.

Company Details

Name: EMBONET CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Feb 2004 (21 years ago)
Entity Number: 3016144
ZIP code: 11368
County: Queens
Place of Formation: New York
Address: 104-09 CORONA AVENUE, CORONA, NY, United States, 11368

Contact Details

Phone +1 718-592-2416

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MARIO FERNANDEZ Chief Executive Officer 104-09 CORONA AVENUE, CORONA, NY, United States, 11368

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 104-09 CORONA AVENUE, CORONA, NY, United States, 11368

Licenses

Number Status Type Date End date
1406017-DCA Inactive Business 2011-08-09 2014-12-31

History

Start date End date Type Value
2004-02-20 2006-12-20 Address 104-09 CORONA AVENUE, CORONA, NY, 11368, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
080606002482 2008-06-06 BIENNIAL STATEMENT 2008-02-01
061220002954 2006-12-20 BIENNIAL STATEMENT 2006-02-01
040220000780 2004-02-20 CERTIFICATE OF INCORPORATION 2004-02-20

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
212286 LL VIO INVOICED 2013-09-11 325 LL - License Violation
1224412 RENEWAL INVOICED 2013-02-01 340 Electronics Store Renewal
1081143 CNV_TFEE INVOICED 2011-08-29 6.349999904632568 WT and WH - Transaction Fee
1081142 LICENSE INVOICED 2011-08-29 255 Electronic Store License Fee
164123 PL VIO INVOICED 2011-08-10 75 PL - Padlock Violation
1480936 PL VIO INVOICED 2011-06-16 1450 PL - Padlock Violation
135613 INTEREST INVOICED 2011-03-04 68.33999633789062 Interest Payment
135614 APPEAL INVOICED 2011-02-09 25 Appeal Filing Fee
124420 CL VIO INVOICED 2010-12-08 125 CL - Consumer Law Violation
50660 PL VIO INVOICED 2005-06-16 80 PL - Padlock Violation

Date of last update: 29 Mar 2025

Sources: New York Secretary of State