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
Name | Role | Address |
---|---|---|
DANIEL LOPEZ | Chief Executive Officer | 5291 CALLOWAY STREET, UNIT 5R, CORONA, NY, United States, 11368 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 9810 64th avenue, unit 1h, REGO PARK, NY, United States, 11374 |
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) |
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