PATIO AWNINGS & SIGNS CORP.

Name: | PATIO AWNINGS & SIGNS CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 Jan 2009 (16 years ago) |
Entity Number: | 3767194 |
ZIP code: | 11358 |
County: | Queens |
Place of Formation: | New York |
Address: | 35-28 163RD STREET, FLUSHING NORTH, NY, United States, 11358 |
Principal Address: | 35-28 163RD ST, FLUSHING, NY, United States, 11358 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
WALTER CALLE | Chief Executive Officer | 35-28 163RD ST, FLUSHING, NY, United States, 11356 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 35-28 163RD STREET, FLUSHING NORTH, NY, United States, 11358 |
Start date | End date | Type | Value |
---|---|---|---|
2009-01-26 | 2021-12-20 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130319002354 | 2013-03-19 | BIENNIAL STATEMENT | 2013-01-01 |
090126000457 | 2009-01-26 | CERTIFICATE OF INCORPORATION | 2009-01-26 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
2358857 | CL VIO | CREDITED | 2016-06-06 | 175 | CL - Consumer Law Violation |
209857 | OL VIO | INVOICED | 2013-06-18 | 250 | OL - Other Violation |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2024-11-07 | Pleaded | REFUND POLICY IS NOT POSTED AT EACH OF CASH REGISTER/S OR AT EACH OF POINTS OF SALE OR AT EACH OF THE STORE ENTRANCES OR REFUND POLICY IS NOT POSTED CONSPICUOUSLY | 1 | No data | No data | No data |
2016-06-01 | Pleaded | FAILURE TO POST CREDIT CARD MINIMUM | 1 | 1 | No data | No data |
This company hasn't received any reviews.
Date of last update: 27 Mar 2025
Sources: New York Secretary of State