Search icon

CARNICERIA VERA CRUZ INC.

Company Details

Name: CARNICERIA VERA CRUZ INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 17 May 1983 (42 years ago)
Date of dissolution: 06 Dec 2011
Entity Number: 842470
ZIP code: 10032
County: New York
Place of Formation: New York
Address: 3910 BROADWAY, NEW YORK, NY, United States, 10032

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3910 BROADWAY, NEW YORK, NY, United States, 10032

Chief Executive Officer

Name Role Address
JESUS PEREZ Chief Executive Officer 3910 BROADWAY, NEW YORK, NY, United States, 10032

History

Start date End date Type Value
1993-03-02 2005-06-29 Address 3910 BROADWAY, NEW YORK, NY, 10032, USA (Type of address: Chief Executive Officer)
1993-03-02 2005-06-29 Address 3910 BROADWAY, NEW YORK, NY, 10032, USA (Type of address: Principal Executive Office)
1983-05-17 1995-05-01 Address 3910 BROADWAY, NEW YORK, NY, 10032, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
111206000507 2011-12-06 CERTIFICATE OF DISSOLUTION 2011-12-06
050629002337 2005-06-29 BIENNIAL STATEMENT 2005-05-01
030521002011 2003-05-21 BIENNIAL STATEMENT 2003-05-01
010529002316 2001-05-29 BIENNIAL STATEMENT 2001-05-01
990609002236 1999-06-09 BIENNIAL STATEMENT 1999-05-01
970519002510 1997-05-19 BIENNIAL STATEMENT 1997-05-01
950501002007 1995-05-01 BIENNIAL STATEMENT 1993-05-01
930302002897 1993-03-02 BIENNIAL STATEMENT 1992-05-01
A980891-4 1983-05-17 CERTIFICATE OF INCORPORATION 1983-05-17

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0702719 Fair Labor Standards Act 2007-04-03 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2007-04-03
Termination Date 2007-12-19
Date Issue Joined 2007-06-13
Section 1331
Sub Section FL
Status Terminated

Parties

Name MOREL
Role Plaintiff
Name CARNICERIA VERA CRUZ INC.
Role Defendant

Date of last update: 17 Mar 2025

Sources: New York Secretary of State