Search icon

LA MISTECA CORP.

Company Details

Name: LA MISTECA CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 Nov 2011 (13 years ago)
Date of dissolution: 02 Jun 2017
Entity Number: 4164535
ZIP code: 10452
County: Bronx
Place of Formation: New York
Address: 6 EAST 167TH STREET, BRONX, NY, United States, 10452
Principal Address: 6 EAST 167TH ST, BRONX, NY, United States, 10452

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 6 EAST 167TH STREET, BRONX, NY, United States, 10452

Chief Executive Officer

Name Role Address
IGNACIO FLORES Chief Executive Officer 2 EAST 167TH ST, #35, BRONX, NY, United States, 10452

Filings

Filing Number Date Filed Type Effective Date
170602000101 2017-06-02 CERTIFICATE OF DISSOLUTION 2017-06-02
140410002109 2014-04-10 BIENNIAL STATEMENT 2013-11-01
111110000759 2011-11-10 CERTIFICATE OF INCORPORATION 2011-11-10

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2015-06-16 No data 6 E 167TH ST, Bronx, BRONX, NY, 10452 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-12-05 No data 6 E 167TH ST, Bronx, BRONX, NY, 10452 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-05-29 No data 6 E 167TH ST, Bronx, BRONX, NY, 10452 Warning Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2111665 SCALE-01 INVOICED 2015-06-23 20 SCALE TO 33 LBS
1697764 SCALE-01 INVOICED 2014-06-03 20 SCALE TO 33 LBS
314802 CNV_SI INVOICED 2010-10-19 20 SI - Certificate of Inspection fee (scales)

Date of last update: 09 Mar 2025

Sources: New York Secretary of State