Search icon

LA FRONTERA'S GROCERY AT MOUNT KISCO, INC.

Company Details

Name: LA FRONTERA'S GROCERY AT MOUNT KISCO, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Jan 2011 (14 years ago)
Entity Number: 4037894
ZIP code: 10549
County: Westchester
Place of Formation: New York
Principal Address: 54 FOXWOOD CIRCLE #54, MOUNT KISCO, NY, United States, 10549
Address: 219 EAST MAIN STREET, MOUNT KISCO, NY, United States, 10549

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DEISY M SORTO Chief Executive Officer 54 FOXWOOD CIRCLE #54, MOUNT KISCO, NY, United States, 10549

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 219 EAST MAIN STREET, MOUNT KISCO, NY, United States, 10549

Licenses

Number Type Date Last renew date End date Address Description
0524-25-01029 Alcohol sale 2025-01-17 2025-01-17 2025-07-15 219 E Main St, Mount Kisco, New York, 10549 Temporary retail

History

Start date End date Type Value
2025-03-07 2025-03-07 Address 54 FOXWOOD CIRCLE #54, MOUNT KISCO, NY, 10549, USA (Type of address: Chief Executive Officer)
2024-11-22 2024-11-22 Address 54 FOXWOOD CIRCLE #54, MOUNT KISCO, NY, 10549, USA (Type of address: Chief Executive Officer)
2024-11-22 2025-03-07 Address 219 EAST MAIN STREET, Suite 9, MOUNT KISCO, NY, 10549, USA (Type of address: Service of Process)
2024-11-22 2025-03-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-11-22 2025-03-07 Address 54 FOXWOOD CIRCLE #54, MOUNT KISCO, NY, 10549, USA (Type of address: Chief Executive Officer)
2013-02-12 2024-11-22 Address 54 FOXWOOD CIRCLE #54, MOUNT KISCO, NY, 10549, USA (Type of address: Chief Executive Officer)
2011-01-04 2024-11-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2011-01-04 2024-11-22 Address 219 EAST MAIN STREET, MOUNT KISCO, NY, 10549, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250307001803 2025-03-07 BIENNIAL STATEMENT 2025-03-07
241122001301 2024-11-22 BIENNIAL STATEMENT 2024-11-22
190227060154 2019-02-27 BIENNIAL STATEMENT 2019-01-01
150224006082 2015-02-24 BIENNIAL STATEMENT 2015-01-01
130212002145 2013-02-12 BIENNIAL STATEMENT 2013-01-01
110104000642 2011-01-04 CERTIFICATE OF INCORPORATION 2011-01-04

Date of last update: 27 Mar 2025

Sources: New York Secretary of State