Search icon

SANTOS AND SANTOS, INC.

Company Details

Name: SANTOS AND SANTOS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 May 2004 (21 years ago)
Date of dissolution: 09 Sep 2015
Entity Number: 3048039
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 58 WEST 47TH ST, BOOTH 45, NEW YORK, NY, United States, 10036

Contact Details

Phone +1 212-944-8354

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 58 WEST 47TH ST, BOOTH 45, NEW YORK, NY, United States, 10036

Chief Executive Officer

Name Role Address
JOSE SANTOS Chief Executive Officer 58 WEST 47TH ST, BOOTH 35, NEW YORK, NY, United States, 10036

Licenses

Number Status Type Date End date
1172187-DCA Inactive Business 2004-06-28 2013-07-31

History

Start date End date Type Value
2006-06-14 2012-06-21 Address 58 W 47TH ST / BOOTH 35, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2006-06-14 2012-06-21 Address 58 W 47TH ST / BOOTH 35, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office)
2006-06-14 2012-06-21 Address 58 W 47TH ST / BOOTH 35, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2004-05-03 2006-06-14 Address 58 WEST 47TH STREET BOOTH 34, NEW YORK, NY, 10039, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150909000089 2015-09-09 CERTIFICATE OF DISSOLUTION 2015-09-09
120621002433 2012-06-21 BIENNIAL STATEMENT 2012-05-01
100526002362 2010-05-26 BIENNIAL STATEMENT 2010-05-01
080624002945 2008-06-24 BIENNIAL STATEMENT 2008-05-01
060614002600 2006-06-14 BIENNIAL STATEMENT 2006-05-01
040503000263 2004-05-03 CERTIFICATE OF INCORPORATION 2004-05-03

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
675832 RENEWAL INVOICED 2011-06-28 340 Secondhand Dealer General License Renewal Fee
675833 RENEWAL INVOICED 2009-07-30 340 Secondhand Dealer General License Renewal Fee
675834 RENEWAL INVOICED 2007-08-01 340 Secondhand Dealer General License Renewal Fee
675835 RENEWAL INVOICED 2005-08-08 340 Secondhand Dealer General License Renewal Fee
624611 LICENSE INVOICED 2004-07-01 255 Secondhand Dealer General License Fee
624612 FINGERPRINT INVOICED 2004-06-28 75 Fingerprint Fee

Date of last update: 05 Feb 2025

Sources: New York Secretary of State