EL NUEVO CASTILLO DE ORO, CORP.

Name: | EL NUEVO CASTILLO DE ORO, CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Oct 2009 (16 years ago) |
Entity Number: | 3864537 |
ZIP code: | 11237 |
County: | Kings |
Place of Formation: | New York |
Address: | 459 KNICKERBOCKER AVE, BROOKLYN, NY, United States, 11237 |
Principal Address: | 459 KNICKERBOCKER AVENUE, BROOKLYN, NY, United States, 11237 |
Contact Details
Phone +1 718-417-5000
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
KARIM FRANSIS | DOS Process Agent | 459 KNICKERBOCKER AVE, BROOKLYN, NY, United States, 11237 |
Name | Role | Address |
---|---|---|
KARIM FRANSIS | Chief Executive Officer | 459 KNICKERBOCKER AVENUE, BROOKLYN, NY, United States, 11237 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1382945-DCA | Active | Business | 2011-02-18 | 2025-07-31 |
1382943-DCA | Inactive | Business | 2011-02-18 | 2014-12-31 |
1338657-DCA | Inactive | Business | 2009-11-13 | 2011-07-31 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-13 | 2025-03-13 | Address | 459 KNICKERBOCKER AVENUE, BROOKLYN, NY, 11237, USA (Type of address: Chief Executive Officer) |
2011-11-29 | 2025-03-13 | Address | 459 KNICKERBOCKER AVENUE, BROOKLYN, NY, 11237, USA (Type of address: Chief Executive Officer) |
2009-10-07 | 2025-03-13 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2009-10-07 | 2025-03-13 | Address | 459 KNICKERBOCKER AVE, BROOKLYN, NY, 11237, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250313003077 | 2025-03-13 | BIENNIAL STATEMENT | 2025-03-13 |
160922000049 | 2016-09-22 | ERRONEOUS ENTRY | 2016-09-22 |
DP-2180481 | 2016-08-31 | DISSOLUTION BY PROCLAMATION | 2016-08-31 |
131022002178 | 2013-10-22 | BIENNIAL STATEMENT | 2013-10-01 |
111129002530 | 2011-11-29 | BIENNIAL STATEMENT | 2011-10-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3644044 | RENEWAL | INVOICED | 2023-05-10 | 340 | Secondhand Dealer General License Renewal Fee |
3336561 | RENEWAL | INVOICED | 2021-06-08 | 340 | Secondhand Dealer General License Renewal Fee |
3058525 | RENEWAL | INVOICED | 2019-07-08 | 340 | Secondhand Dealer General License Renewal Fee |
2920194 | LL VIO | INVOICED | 2018-10-30 | 500 | LL - License Violation |
2631408 | RENEWAL | INVOICED | 2017-06-27 | 340 | Secondhand Dealer General License Renewal Fee |
2096767 | RENEWAL | INVOICED | 2015-06-04 | 340 | Secondhand Dealer General License Renewal Fee |
1221216 | RENEWAL | INVOICED | 2013-08-30 | 340 | Secondhand Dealer General License Renewal Fee |
1221217 | CNV_TFEE | INVOICED | 2013-08-30 | 8.470000267028809 | WT and WH - Transaction Fee |
1126620 | CNV_TFEE | INVOICED | 2012-12-12 | 8.470000267028809 | WT and WH - Transaction Fee |
1126621 | RENEWAL | INVOICED | 2012-12-12 | 340 | Electronics Store Renewal |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2018-10-18 | Pleaded | RECORDS ARE NOT AVAILABLE FOR INSPECTION | 1 | 1 | No data | No data |
2018-10-18 | Pleaded | FAILED TO KEEP RECORDS FOR SALES ON FILE | 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