SOCIEDAD TEXTIL LONIA, CORP.

Name: | SOCIEDAD TEXTIL LONIA, CORP. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 Mar 2004 (21 years ago) |
Entity Number: | 3029289 |
ZIP code: | 10022 |
County: | Nassau |
Place of Formation: | Delaware |
Address: | 555 Madison Avenue 11th fl, NEW YORK, NY, United States, 10022 |
Principal Address: | 445 PARK AVENUE SUITE 937, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
C/O PAVIA & HARCOURT LLP | DOS Process Agent | 555 Madison Avenue 11th fl, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
ALEJANDRO MARTIN CALVERA | Chief Executive Officer | 445 PARK AVENUE SUITE 937, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2024-03-13 | 2024-03-13 | Address | 445 PARK AVENUE SUITE 937, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2024-03-13 | 2024-03-13 | Address | 104 WEST 40TH ST, SUITE 434, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
2023-03-11 | 2023-03-11 | Address | 445 PARK AVENUE SUITE 937, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2023-03-11 | 2024-03-13 | Address | 104 WEST 40TH ST, SUITE 434, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
2023-03-11 | 2024-03-13 | Address | 555 madison avenue 11th fl, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240313002652 | 2024-03-13 | BIENNIAL STATEMENT | 2024-03-13 |
230311000485 | 2023-03-10 | CERTIFICATE OF CHANGE BY ENTITY | 2023-03-10 |
220324001904 | 2022-03-24 | BIENNIAL STATEMENT | 2022-03-01 |
200303061539 | 2020-03-03 | BIENNIAL STATEMENT | 2020-03-01 |
180302006372 | 2018-03-02 | BIENNIAL STATEMENT | 2018-03-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3123939 | OL VIO | INVOICED | 2019-12-06 | 250 | OL - Other Violation |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2019-11-25 | Pleaded | STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. | 2 | 2 | No data | No data |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State