Search icon

LAZO BRO'S CONVENIENCE STORE & COURIER CORP.

Company Details

Name: LAZO BRO'S CONVENIENCE STORE & COURIER CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Sep 2013 (12 years ago)
Entity Number: 4454043
ZIP code: 11050
County: Nassau
Place of Formation: New York
Address: 93 MAIN STREET, PORT WASHINGTON, NY, United States, 11050
Principal Address: LUIS LAZO, 1918 CAMP AVE, MERRICK, NY, United States, 11566

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
cinthia escalante huaman Agent 1918 camp ave, MERRICK, NY, 11566

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 93 MAIN STREET, PORT WASHINGTON, NY, United States, 11050

Chief Executive Officer

Name Role Address
LUIS LAZO Chief Executive Officer 93 MAIN STREET, PORT WASHINGTON, NY, United States, 11050

Licenses

Number Type Date Last renew date End date Address Description
0081-22-128141 Alcohol sale 2022-10-07 2022-10-07 2025-10-31 93 MAIN ST, PORT WASHINGTON, New York, 11050 Grocery Store

History

Start date End date Type Value
2025-03-25 2025-03-25 Address 93 MAIN STREET, PORT WASHINGTON, NY, 11050, USA (Type of address: Chief Executive Officer)
2024-03-27 2024-03-27 Address 93 MAIN STREET, PORT WASHINGTON, NY, 11050, USA (Type of address: Chief Executive Officer)
2024-03-27 2025-03-25 Address 93 MAIN STREET, PORT WASHINGTON, NY, 11050, USA (Type of address: Service of Process)
2024-03-27 2025-03-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-03-27 2025-03-25 Address 93 MAIN STREET, PORT WASHINGTON, NY, 11050, USA (Type of address: Chief Executive Officer)
2022-04-05 2024-03-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2013-09-03 2022-04-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2013-09-03 2024-03-27 Address 93 MAIN STREET, PORT WASHINGTON, NY, 11050, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250325001516 2025-03-21 CERTIFICATE OF CHANGE BY ENTITY 2025-03-21
240327002938 2024-03-27 BIENNIAL STATEMENT 2024-03-27
220421003834 2022-04-21 BIENNIAL STATEMENT 2021-09-01
130903000766 2013-09-03 CERTIFICATE OF INCORPORATION 2013-09-03

Date of last update: 26 Mar 2025

Sources: New York Secretary of State