Name: | DISTRIBUIDORA QUISQUEYA, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 Nov 2004 (21 years ago) |
Entity Number: | 3120679 |
ZIP code: | 10034 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 3795 10TH AVE, NEW YORK, NY, United States, 10034 |
Address: | 3795 10TH AVE., STORE FRONT 203RD STREET., NEW YORK, NY, United States, 10034 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SOLANLLY J BETANCES | Chief Executive Officer | 3795 10TH AVE, NEW YORK, NY, United States, 10034 |
Name | Role | Address |
---|---|---|
DISTRIBUIDORA QUISQUEYA, INC. | DOS Process Agent | 3795 10TH AVE., STORE FRONT 203RD STREET., NEW YORK, NY, United States, 10034 |
Start date | End date | Type | Value |
---|---|---|---|
2016-11-22 | 2020-11-05 | Address | 3795 10TH AVE., NEW YORK, NY, 10034, USA (Type of address: Service of Process) |
2012-12-06 | 2016-11-22 | Address | 3795 10TH AVE, NEW YORK, NY, 10034, USA (Type of address: Service of Process) |
2008-11-14 | 2012-12-06 | Address | 601 WEST 162ND STREET, STORE #2, NEW YORK, NY, 10032, USA (Type of address: Principal Executive Office) |
2006-11-13 | 2012-12-06 | Address | 601 WEST 162ND ST, STORE #2, NEW YORK, NY, 10032, USA (Type of address: Chief Executive Officer) |
2006-11-13 | 2008-11-14 | Address | 86 FT WASHINGTON AVE, APT 5J, NEW YORK, NY, 10032, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201105061453 | 2020-11-05 | BIENNIAL STATEMENT | 2020-11-01 |
181105006256 | 2018-11-05 | BIENNIAL STATEMENT | 2018-11-01 |
161122006318 | 2016-11-22 | BIENNIAL STATEMENT | 2016-11-01 |
141121006327 | 2014-11-21 | BIENNIAL STATEMENT | 2014-11-01 |
121206002024 | 2012-12-06 | BIENNIAL STATEMENT | 2012-11-01 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State