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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 58 WEST 47TH ST, BOOTH 45, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
JOSE SANTOS | Chief Executive Officer | 58 WEST 47TH ST, BOOTH 35, NEW YORK, NY, United States, 10036 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1172187-DCA | Inactive | Business | 2004-06-28 | 2013-07-31 |
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) |
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 |
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