Name: | PAPA VICENTE HARDWARE STORE CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 16 Jul 1975 (50 years ago) |
Date of dissolution: | 25 Jan 2012 |
Entity Number: | 375134 |
ZIP code: | 10472 |
County: | Bronx |
Place of Formation: | New York |
Address: | 1457 WESTCHESTER AVE, BRONX, NY, United States, 10472 |
Principal Address: | 1457 WESTCHESTER AVENUE, BRONX, NY, United States, 10472 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
VICENTE LLUESMA | Chief Executive Officer | 1457 WESTCHESTER AVENUE, BRONX, NY, United States, 10472 |
Name | Role | Address |
---|---|---|
VINCENTE LLUESMA | DOS Process Agent | 1457 WESTCHESTER AVE, BRONX, NY, United States, 10472 |
Start date | End date | Type | Value |
---|---|---|---|
1975-07-16 | 1997-08-08 | Address | 1470 WESTCHESTER AVENUE, BRONX, NY, 10472, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20150122108 | 2015-01-22 | ASSUMED NAME LLC INITIAL FILING | 2015-01-22 |
DP-2106641 | 2012-01-25 | DISSOLUTION BY PROCLAMATION | 2012-01-25 |
030818002246 | 2003-08-18 | BIENNIAL STATEMENT | 2003-07-01 |
020311002715 | 2002-03-11 | BIENNIAL STATEMENT | 2001-07-01 |
970808002271 | 1997-08-08 | BIENNIAL STATEMENT | 1997-07-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
2543252 | CL VIO | INVOICED | 2017-01-30 | 350 | CL - Consumer Law Violation |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2016-07-28 | Default Decision | BUSINESS SOLD OR OFFERED TO SELL, OR CAUSED ANY PERSON TO SELL OR OFFER TO SELL, A BOX CUTTER TO ANY INDIVIDUAL UNDER EIGHTEEN YEARS OF AGE | 1 | No data | 1 | No data |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State