Name: | LA LLAMA INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Dec 2011 (13 years ago) |
Date of dissolution: | 31 Aug 2016 |
Entity Number: | 4180538 |
ZIP code: | 11746 |
County: | New York |
Place of Formation: | New York |
Address: | 104 MELROSE RD, DIX HILLS, NY, United States, 11746 |
Principal Address: | JOHN BARTKIEWICZ, 104 MELROSE RD, DIX HILLS, NY, United States, 11746 |
Shares Details
Shares issued 1000
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
JOHN BARTKIEWICZ | DOS Process Agent | 104 MELROSE RD, DIX HILLS, NY, United States, 11746 |
Name | Role | Address |
---|---|---|
JOHN BARTKIEWICZ | Chief Executive Officer | 104 MELROSE RD, DIX HILLS, NY, United States, 11746 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-29 | 2025-03-07 | Address | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process) |
2025-01-23 | 2025-03-07 | Shares | Share type: PAR VALUE, Number of shares: 1000, Par value: 0.01 |
2011-12-23 | 2025-01-23 | Shares | Share type: PAR VALUE, Number of shares: 1000, Par value: 0.01 |
2011-12-23 | 2025-01-29 | Address | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250307001933 | 2025-03-07 | BIENNIAL STATEMENT | 2025-03-07 |
250129001184 | 2025-01-23 | CERTIFICATE OF PAYMENT OF TAXES | 2025-01-23 |
DP-2207135 | 2016-08-31 | DISSOLUTION BY PROCLAMATION | 2016-08-31 |
111223000580 | 2011-12-23 | CERTIFICATE OF INCORPORATION | 2011-12-23 |
Date of last update: 26 Mar 2025
Sources: New York Secretary of State