ACAPULCO PLAZA INC

Name: | ACAPULCO PLAZA INC |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Jan 2011 (14 years ago) |
Entity Number: | 4038773 |
ZIP code: | 12207 |
County: | Richmond |
Place of Formation: | New York |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110105000964 | 2011-01-05 | CERTIFICATE OF INCORPORATION | 2011-01-05 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
1715993 | CL VIO | INVOICED | 2014-06-26 | 350 | CL - Consumer Law Violation |
1678428 | CL VIO | CREDITED | 2014-05-12 | 375 | CL - Consumer Law Violation |
183637 | OL VIO | INVOICED | 2013-02-11 | 2900 | OL - Other Violation |
198766 | WH VIO | INVOICED | 2013-02-11 | 1600 | WH - W&M Hearable Violation |
305565 | CNV_SI | INVOICED | 2009-01-10 | 20 | SI - Certificate of Inspection fee (scales) |
288894 | CNV_SI | INVOICED | 2006-12-19 | 20 | SI - Certificate of Inspection fee (scales) |
276923 | CNV_SI | INVOICED | 2005-10-28 | 20 | SI - Certificate of Inspection fee (scales) |
259641 | CNV_SI | INVOICED | 2003-03-28 | 20 | SI - Certificate of Inspection fee (scales) |
548465 | RENEWAL | INVOICED | 2003-01-14 | 110 | CRD Renewal Fee |
247014 | CNV_SI | INVOICED | 2001-07-24 | 20 | SI - Certificate of Inspection fee (scales) |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2014-05-01 | Default Decision | ON RECEIPTS, MISSING PROVIDER'S LEGAL NAME AND ADDRESS | 1 | No data | 1 | No data |
This company hasn't received any reviews.
Date of last update: 27 Mar 2025
Sources: New York Secretary of State