Name: | LA CASA BONITA CORP |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 05 Jan 2017 (8 years ago) |
Date of dissolution: | 18 Jul 2022 |
Entity Number: | 5063192 |
ZIP code: | 10033 |
County: | New York |
Place of Formation: | New York |
Address: | 1511 ST. NICHOLAS AVE., NEW YORK, NY, United States, 10033 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1511 ST. NICHOLAS AVE., NEW YORK, NY, United States, 10033 |
Start date | End date | Type | Value |
---|---|---|---|
2022-11-08 | 2023-10-26 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2022-07-18 | 2022-11-08 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2017-01-05 | 2022-07-18 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2017-01-05 | 2022-12-27 | Address | 1511 ST. NICHOLAS AVE., NEW YORK, NY, 10033, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
221227002972 | 2022-07-18 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2022-07-18 |
170105010522 | 2017-01-05 | CERTIFICATE OF INCORPORATION | 2017-01-05 |
Date | Inspection Object | Address | Grade | Type | Institution | Desctiption |
---|---|---|---|---|---|---|
2022-08-17 | No data | 1511 SAINT NICHOLAS AVE, Manhattan, NEW YORK, NY, 10033 | ECB Summons Issued | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2022-05-19 | No data | Manhattan, NEW YORK, NY, 10033 | Warning | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2022-02-07 | No data | Manhattan, NEW YORK, NY, 10033 | Warning | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2019-06-19 | No data | 1511 SAINT NICHOLAS AVE, Manhattan, NEW YORK, NY, 10033 | No Violation Issued | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2268398503 | 2021-02-20 | 0202 | PPS | 1511 Saint Nicholas Ave, New York, NY, 10033-3134 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
8622777809 | 2020-06-06 | 0202 | PPP | 1511 SAINT NICHOLAS AVE, NEW YORK, NY, 10033 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2309351 | Fair Labor Standards Act | 2023-10-24 | other | |||||||||||||||||||||||||||||||||||||||||||||
|
Name | LANTIGUA, |
Role | Plaintiff |
Name | LA CASA BONITA CORP |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Plaintiff demands jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | no court action |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2020-07-10 |
Termination Date | 2020-11-09 |
Section | 0201 |
Sub Section | DO |
Status | Terminated |
Parties
Name | DAVALO, |
Role | Plaintiff |
Name | LA CASA BONITA CORP |
Role | Defendant |
Date of last update: 24 Mar 2025
Sources: New York Secretary of State