Name: | EL DURAZNITO RESTAURANTE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 May 2005 (20 years ago) |
Entity Number: | 3204042 |
ZIP code: | 10562 |
County: | Westchester |
Place of Formation: | New York |
Address: | 40 SPRING ST, OSSINING, NY, United States, 10562 |
Principal Address: | 40 SPRING STREET, OSSINING, NY, United States, 10562 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JORGE SALINAS | Chief Executive Officer | 40 SPRING ST, OSSINING, NY, United States, 10562 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 40 SPRING ST, OSSINING, NY, United States, 10562 |
Start date | End date | Type | Value |
---|---|---|---|
2007-06-01 | 2011-05-17 | Address | 40 SPRING STREET, OSSINING, NY, 10562, USA (Type of address: Chief Executive Officer) |
2007-06-01 | 2011-05-17 | Address | 40 SPRING STREET, OSSINGING, NY, 10562, USA (Type of address: Principal Executive Office) |
2005-05-12 | 2011-05-17 | Address | 40 SPRING STREET, OSSINING, NY, 10562, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130605002443 | 2013-06-05 | BIENNIAL STATEMENT | 2013-05-01 |
110517002313 | 2011-05-17 | BIENNIAL STATEMENT | 2011-05-01 |
070601002391 | 2007-06-01 | BIENNIAL STATEMENT | 2007-05-01 |
050603000924 | 2005-06-03 | CERTIFICATE OF AMENDMENT | 2005-06-03 |
050512000568 | 2005-05-12 | CERTIFICATE OF INCORPORATION | 2005-05-12 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State