Name: | LOS DORADOS CARGO INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Nov 2009 (16 years ago) |
Entity Number: | 3873979 |
ZIP code: | 11373 |
County: | Queens |
Place of Formation: | New York |
Address: | 78-08 51 AVE, ELMHURST, NY, United States, 11373 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
OSCAR RUSSI | DOS Process Agent | 78-08 51 AVE, ELMHURST, NY, United States, 11373 |
Name | Role | Address |
---|---|---|
OSCAR RUSSI | Chief Executive Officer | 78-08 51 AVE, ELMHURST, NY, United States, 11373 |
Start date | End date | Type | Value |
---|---|---|---|
2024-09-16 | 2024-10-12 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-07-01 | 2024-09-16 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-05-23 | 2024-07-01 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-03-09 | 2024-05-23 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-03-09 | 2024-03-09 | Address | 78-08 51 AVE, ELMHURST, NY, 11373, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240309000453 | 2024-03-09 | BIENNIAL STATEMENT | 2024-03-09 |
220624000825 | 2022-06-24 | BIENNIAL STATEMENT | 2021-11-01 |
091102000196 | 2009-11-02 | CERTIFICATE OF INCORPORATION | 2009-11-02 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
1467625 | CL VIO | INVOICED | 2013-10-21 | 350 | CL - Consumer Law Violation |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2024-01-22 | Default Decision | 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 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State