Search icon

ESPAGNOLE INC.

Company Details

Name: ESPAGNOLE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Jun 2012 (13 years ago)
Entity Number: 4259293
ZIP code: 11374
County: Queens
Place of Formation: New York
Address: 9810 64th avenue, unit 1h, REGO PARK, NY, United States, 11374
Principal Address: 5291 CALLOWAY STREET, UNIT 5R, CORONA, NY, United States, 11368

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DANIEL LOPEZ Chief Executive Officer 5291 CALLOWAY STREET, UNIT 5R, CORONA, NY, United States, 11368

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 9810 64th avenue, unit 1h, REGO PARK, NY, United States, 11374

History

Start date End date Type Value
2024-06-03 2024-06-03 Address 5291 CALLOWAY ST, APT 5R, CORONA, NY, 11368, USA (Type of address: Chief Executive Officer)
2024-06-03 2024-06-03 Address 5291 CALLOWAY STREET, UNIT 5R, CORONA, NY, 11368, USA (Type of address: Chief Executive Officer)
2023-09-01 2023-09-01 Address 5291 CALLOWAY ST, APT 5R, CORONA, NY, 11368, USA (Type of address: Chief Executive Officer)
2023-09-01 2024-06-03 Address 5291 CALLOWAY ST, APT 5R, CORONA, NY, 11368, USA (Type of address: Chief Executive Officer)
2023-09-01 2024-06-03 Address 5291 CALLOWAY STREET, UNIT 5R, CORONA, NY, 11368, USA (Type of address: Chief Executive Officer)
2023-09-01 2024-06-03 Address 9810 64th avenue, unit 1h, REGO PARK, NY, 11374, USA (Type of address: Service of Process)
2023-09-01 2023-09-01 Address 5291 CALLOWAY STREET, UNIT 5R, CORONA, NY, 11368, USA (Type of address: Chief Executive Officer)
2023-08-31 2024-06-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-08-30 2023-09-01 Address 5291 CALLOWAY ST, APT 5R, CORONA, NY, 11368, USA (Type of address: Chief Executive Officer)
2023-08-30 2023-08-30 Address 5291 CALLOWAY ST, APT 5R, CORONA, NY, 11368, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240603002151 2024-06-03 BIENNIAL STATEMENT 2024-06-03
230901000649 2023-08-31 CERTIFICATE OF CHANGE BY ENTITY 2023-08-31
230830003665 2023-08-30 BIENNIAL STATEMENT 2022-06-01
140610007002 2014-06-10 BIENNIAL STATEMENT 2014-06-01
120615000324 2012-06-15 CERTIFICATE OF INCORPORATION 2012-06-15

Date of last update: 09 Mar 2025

Sources: New York Secretary of State