Name: | CARNICERIA LAS AMERICAS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 Sep 1984 (41 years ago) |
Entity Number: | 940896 |
ZIP code: | 11377 |
County: | Queens |
Place of Formation: | New York |
Address: | 45-52 46TH STREET, WOODSIDE, NY, United States, 11377 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CARNICERIA LAS AMERICAS INC. | DOS Process Agent | 45-52 46TH STREET, WOODSIDE, NY, United States, 11377 |
Name | Role | Address |
---|---|---|
RICARDO LOPEZ | Chief Executive Officer | 45-52 46TH STREET, WOODSIDE, NY, United States, 11377 |
Number | Type | Address |
---|---|---|
630828 | Retail grocery store | 45-52 46TH ST, WOODSIDE, NY, 11377 |
Start date | End date | Type | Value |
---|---|---|---|
2018-03-28 | 2020-09-23 | Address | 45-52 46TH STREET, WOODSIDE, NY, 11377, USA (Type of address: Service of Process) |
2008-09-02 | 2018-03-28 | Address | 45-52 46TH STREET, SUNNYSIDE, NY, 11104, USA (Type of address: Service of Process) |
2002-10-01 | 2008-09-02 | Address | 45-12 GREENPOINT AVE., SUNNYSIDE, NY, 11104, USA (Type of address: Service of Process) |
2000-09-14 | 2002-10-01 | Address | 45-12 GREENPOINT AVE., SUNNYSIDE, NY, 11104, USA (Type of address: Service of Process) |
2000-09-14 | 2018-03-28 | Address | 45-12 GREENPOINT AVE., SUNNYSIDE, NY, 11104, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200923060299 | 2020-09-23 | BIENNIAL STATEMENT | 2020-09-01 |
190617060051 | 2019-06-17 | BIENNIAL STATEMENT | 2018-09-01 |
180328002046 | 2018-03-28 | BIENNIAL STATEMENT | 2016-09-01 |
080902002930 | 2008-09-02 | BIENNIAL STATEMENT | 2008-09-01 |
060918002772 | 2006-09-18 | BIENNIAL STATEMENT | 2006-09-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3668761 | SCALE-01 | INVOICED | 2023-07-11 | 80 | SCALE TO 33 LBS |
3440049 | SCALE-01 | INVOICED | 2022-04-20 | 80 | SCALE TO 33 LBS |
2732861 | SCALE-01 | INVOICED | 2018-01-24 | 80 | SCALE TO 33 LBS |
2642659 | SCALE-01 | INVOICED | 2017-07-17 | 80 | SCALE TO 33 LBS |
2525625 | SCALE-01 | INVOICED | 2017-01-03 | 80 | SCALE TO 33 LBS |
2252393 | SCALE-01 | INVOICED | 2016-01-05 | 80 | SCALE TO 33 LBS |
1602097 | SCALE-01 | INVOICED | 2014-02-26 | 80 | SCALE TO 33 LBS |
343168 | CNV_SI | INVOICED | 2012-11-27 | 80 | SI - Certificate of Inspection fee (scales) |
303796 | CNV_SI | INVOICED | 2008-02-06 | 80 | SI - Certificate of Inspection fee (scales) |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State