Name: | CENTRO LATINO-AMERICANO DE CIRUGIA PLASTICA, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 13 May 1982 (43 years ago) |
Date of dissolution: | 25 Jan 2012 |
Entity Number: | 769762 |
ZIP code: | 11372 |
County: | New York |
Place of Formation: | New York |
Address: | 37-31 76TH STREET, JACKSON HEIGHTS, NY, United States, 11372 |
Principal Address: | 34-40 79TH STREET, SUITE 5C, JACKSON HEIGHTS, NY, United States, 11372 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MAX FIGUEREDO | DOS Process Agent | 37-31 76TH STREET, JACKSON HEIGHTS, NY, United States, 11372 |
Name | Role | Address |
---|---|---|
JILL S. PRADO | Chief Executive Officer | 34-40 79TH STREET, SUITE 5C, JACKSON HEIGHTS, NY, United States, 11372 |
Start date | End date | Type | Value |
---|---|---|---|
2004-07-20 | 2005-08-26 | Address | 40-30 69TH STREET, WOODSIDE, NY, 11377, 3836, USA (Type of address: Chief Executive Officer) |
2004-07-20 | 2005-08-26 | Address | 40-30 69TH STREET, WOODSIDE, NY, 11377, 3836, USA (Type of address: Principal Executive Office) |
1998-08-03 | 2004-07-20 | Address | 133 E 58TH ST, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
1998-08-03 | 2004-07-20 | Address | 133 EAST 58TH ST 6 FLR, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office) |
1982-05-13 | 2004-07-20 | Address | 33-19 CRESCENT ST., ASTORIA, NY, 11106, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2108629 | 2012-01-25 | DISSOLUTION BY PROCLAMATION | 2012-01-25 |
050826002072 | 2005-08-26 | AMENDMENT TO BIENNIAL STATEMENT | 2004-05-01 |
040720002651 | 2004-07-20 | BIENNIAL STATEMENT | 2004-05-01 |
000509002754 | 2000-05-09 | BIENNIAL STATEMENT | 2000-05-01 |
980803002484 | 1998-08-03 | BIENNIAL STATEMENT | 1998-05-01 |
A868070-4 | 1982-05-13 | CERTIFICATE OF INCORPORATION | 1982-05-13 |
Date of last update: 28 Feb 2025
Sources: New York Secretary of State