Name: | BODEGON ASTURIAS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 31 Jul 1979 (46 years ago) |
Date of dissolution: | 09 Sep 2011 |
Entity Number: | 572651 |
ZIP code: | 11372 |
County: | Queens |
Place of Formation: | New York |
Address: | 37-55 73RD STREET, JACKSON HEIGHTS, NY, United States, 11372 |
Principal Address: | 40-12 83RD STREET, ELMHURST, NY, United States, 11373 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
FRIEDMAN & FRIEDMAN | DOS Process Agent | 37-55 73RD STREET, JACKSON HEIGHTS, NY, United States, 11372 |
Name | Role | Address |
---|---|---|
JOSE M. AGUERA | Chief Executive Officer | 40-12 83RD STREET, ELMHURST, NY, United States, 11373 |
Start date | End date | Type | Value |
---|---|---|---|
1995-05-22 | 2007-07-26 | Address | 40-12 83RD ST, ELMHURST, NY, 11373, USA (Type of address: Chief Executive Officer) |
1995-05-22 | 2007-07-26 | Address | 40-12 83RD ST., ELMHURST, NY, 11373, USA (Type of address: Principal Executive Office) |
1979-07-31 | 2007-07-26 | Address | 37-55 73RD ST, JACKSON HEIGHTS, NY, 11372, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20190814034 | 2019-08-14 | ASSUMED NAME CORP INITIAL FILING | 2019-08-14 |
110909000891 | 2011-09-09 | CERTIFICATE OF DISSOLUTION | 2011-09-09 |
090629002551 | 2009-06-29 | BIENNIAL STATEMENT | 2009-07-01 |
070726003046 | 2007-07-26 | BIENNIAL STATEMENT | 2007-07-01 |
051005002162 | 2005-10-05 | BIENNIAL STATEMENT | 2005-07-01 |
030724002659 | 2003-07-24 | BIENNIAL STATEMENT | 2003-07-01 |
010703002228 | 2001-07-03 | BIENNIAL STATEMENT | 2001-07-01 |
990809002313 | 1999-08-09 | BIENNIAL STATEMENT | 1999-07-01 |
970710002176 | 1997-07-10 | BIENNIAL STATEMENT | 1997-07-01 |
950522002133 | 1995-05-22 | BIENNIAL STATEMENT | 1993-07-01 |
Date of last update: 28 Feb 2025
Sources: New York Secretary of State