Search icon

EL MARINERO RESTAURANT INC.

Company Details

Name: EL MARINERO RESTAURANT INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Nov 2006 (19 years ago)
Entity Number: 3439093
ZIP code: 10701
County: Westchester
Place of Formation: New York
Principal Address: 156 S BROADWAY, YONKERS, NY, United States, 10701
Address: 156 SOUTH BROADWAY, YONKERS, NY, United States, 10701

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
WASHINTON CARRION Agent 156 SOUTH BROADWAY, YONKERS, NY, 10701

DOS Process Agent

Name Role Address
LIVIA E TORRES DOS Process Agent 156 SOUTH BROADWAY, YONKERS, NY, United States, 10701

Chief Executive Officer

Name Role Address
LIVIA E TORRES Chief Executive Officer 156 S BROADWAY, YONKERS, NY, United States, 10701

Licenses

Number Type Date Last renew date End date Address Description
0240-23-140136 Alcohol sale 2023-08-24 2023-08-24 2025-09-30 156 S BROADWAY, YONKERS, New York, 10701 Restaurant

History

Start date End date Type Value
2024-01-11 2024-01-11 Address 156 S BROADWAY, YONKERS, NY, 10701, USA (Type of address: Chief Executive Officer)
2012-11-20 2024-01-11 Address 156 SOUTH BROADWAY, YONKERS, NY, 10701, USA (Type of address: Service of Process)
2011-03-15 2024-01-11 Address 156 S BROADWAY, YONKERS, NY, 10701, USA (Type of address: Chief Executive Officer)
2006-11-17 2024-01-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2006-11-17 2024-01-11 Address 156 SOUTH BROADWAY, YONKERS, NY, 10701, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
240111002700 2024-01-11 BIENNIAL STATEMENT 2024-01-11
141125006146 2014-11-25 BIENNIAL STATEMENT 2014-11-01
121120002526 2012-11-20 BIENNIAL STATEMENT 2012-11-01
110315003125 2011-03-15 BIENNIAL STATEMENT 2010-11-01
061117000173 2006-11-17 CERTIFICATE OF INCORPORATION 2006-11-17

Date of last update: 28 Mar 2025

Sources: New York Secretary of State