Name: | CUENCA LOPEZ CORP |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 Feb 2013 (12 years ago) |
Entity Number: | 4361758 |
ZIP code: | 10033 |
County: | New York |
Place of Formation: | New York |
Address: | 2298 AMSTERDAM AVE, NEW YORK, NY, United States, 10033 |
Contact Details
Phone +1 212-928-0277
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CUENCA LOPEZ CORP | DOS Process Agent | 2298 AMSTERDAM AVE, NEW YORK, NY, United States, 10033 |
Name | Role | Address |
---|---|---|
ROSA LOPEZ | Chief Executive Officer | 2298 AMSTERDAM AVE, NEW YORK, NY, United States, 10033 |
Number | Status | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|---|
708474 | No data | Retail grocery store | No data | No data | No data | 2298 AMSTERDAM AVE, NEW YORK, NY, 10033 | No data |
0081-22-127945 | No data | Alcohol sale | 2022-10-04 | 2022-10-04 | 2025-09-30 | 2298 AMSTERDAM AVE, NEW YORK, New York, 10033 | Grocery Store |
1470368-DCA | Active | Business | 2013-07-30 | No data | 2024-12-31 | No data | No data |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-25 | 2025-02-25 | Address | 2298 AMSTERDAM AVE, NEW YORK, NY, 10033, USA (Type of address: Chief Executive Officer) |
2023-08-09 | 2023-08-09 | Address | 2298 AMSTERDAM AVE, NEW YORK, NY, 10033, USA (Type of address: Chief Executive Officer) |
2023-08-09 | 2025-02-25 | Address | 2298 AMSTERDAM AVE, NEW YORK, NY, 10033, USA (Type of address: Service of Process) |
2023-08-09 | 2025-02-25 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-08-09 | 2025-02-25 | Address | 2298 AMSTERDAM AVE, NEW YORK, NY, 10033, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250225001454 | 2025-02-25 | BIENNIAL STATEMENT | 2025-02-25 |
230809004025 | 2023-08-09 | BIENNIAL STATEMENT | 2023-02-01 |
221014002134 | 2022-10-14 | BIENNIAL STATEMENT | 2021-02-01 |
130918000984 | 2013-09-18 | CERTIFICATE OF CHANGE | 2013-09-18 |
130219000868 | 2013-02-19 | CERTIFICATE OF INCORPORATION | 2013-02-19 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3570826 | RENEWAL | INVOICED | 2022-12-21 | 200 | Tobacco Retail Dealer Renewal Fee |
3520722 | RENEWAL | INVOICED | 2022-09-07 | 200 | Tobacco Retail Dealer Renewal Fee |
3404709 | SCALE-01 | INVOICED | 2022-01-04 | 20 | SCALE TO 33 LBS |
2937917 | RENEWAL | INVOICED | 2018-12-03 | 200 | Tobacco Retail Dealer Renewal Fee |
2771065 | WM VIO | INVOICED | 2018-04-04 | 25 | WM - W&M Violation |
2769804 | SCALE-01 | INVOICED | 2018-04-02 | 20 | SCALE TO 33 LBS |
2579616 | SCALE-01 | INVOICED | 2017-03-23 | 20 | SCALE TO 33 LBS |
2520556 | TP VIO | INVOICED | 2016-12-27 | 1000 | TP - Tobacco Fine Violation |
2499414 | RENEWAL | INVOICED | 2016-11-29 | 110 | Cigarette Retail Dealer Renewal Fee |
2376607 | TP VIO | CREDITED | 2016-06-30 | 750 | TP - Tobacco Fine Violation |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2018-03-26 | Pleaded | DELI ITEMS DO NOT HAVE PRICES DISPLAYED | 1 | 1 | No data | No data |
2016-03-22 | Hearing Decision | SOLD TOBACCO PRODUCTS TO A PERSON UNDER 21 YEARS OF AGE | 1 | No data | 1 | No data |
Date of last update: 26 Mar 2025
Sources: New York Secretary of State