Search icon

LOS ALBOS F.C. CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: LOS ALBOS F.C. CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 05 Dec 2007 (18 years ago)
Date of dissolution: 06 Nov 2024
Entity Number: 3601266
ZIP code: 11369
County: Queens
Place of Formation: New York
Address: 91-05 31ST AVENUE, EAST ELMHURST, NY, United States, 11369

Contact Details

Phone +1 718-803-7356

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOSUE J. RAMOS Chief Executive Officer 61-11 62ND STREET, MIDDLE VILLAGE, NY, United States, 11379

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 91-05 31ST AVENUE, EAST ELMHURST, NY, United States, 11369

Licenses

Number Status Type Date End date
1282884-DCA Inactive Business 2008-04-23 2008-12-31

History

Start date End date Type Value
2022-08-26 2024-11-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2010-03-17 2012-01-04 Address 91-05 31ST AVENUE, MIDDLE VILLAGE, NY, 11379, USA (Type of address: Principal Executive Office)
2010-03-17 2024-12-18 Address 61-11 62ND STREET, MIDDLE VILLAGE, NY, 11379, USA (Type of address: Chief Executive Officer)
2010-03-17 2024-12-18 Address 91-05 31ST AVENUE, EAST ELMHURST, NY, 11369, USA (Type of address: Service of Process)
2007-12-05 2022-08-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
241218001404 2024-11-06 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-11-06
120104002999 2012-01-04 BIENNIAL STATEMENT 2011-12-01
100317002759 2010-03-17 BIENNIAL STATEMENT 2009-12-01
071205000319 2007-12-05 CERTIFICATE OF INCORPORATION 2007-12-05

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2752461 OL VIO INVOICED 2018-03-01 125 OL - Other Violation
2747075 SCALE-01 INVOICED 2018-02-22 40 SCALE TO 33 LBS
2491741 SCALE-01 INVOICED 2016-11-17 40 SCALE TO 33 LBS
1981600 OL VIO INVOICED 2015-02-12 125 OL - Other Violation
1978020 SCALE-01 INVOICED 2015-02-09 40 SCALE TO 33 LBS
146493 CL VIO INVOICED 2011-07-01 250 CL - Consumer Law Violation
321348 CNV_SI INVOICED 2011-06-28 40 SI - Certificate of Inspection fee (scales)
882136 LICENSE INVOICED 2008-04-24 55 Cigarette Retail Dealer License Fee
107610 WS VIO INVOICED 2008-02-21 250 WS - W&H Non-Hearable Violation
299947 CNV_SI INVOICED 2008-01-30 20 SI - Certificate of Inspection fee (scales)

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2018-02-14 Pleaded SALE OF EXPIRED MEDS: BUSINESS OFFERED FOR SALE OVER-THE COUNTER MEDICATION LATER THAN EXPIRATION DATE ON THE LABEL. 1 1 No data No data
2015-02-05 Pleaded STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2010-05-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
50000.00
Total Face Value Of Loan:
50000.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State