Name: | ENVIOS DE VALORES LA NACIONAL CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 Mar 1985 (40 years ago) |
Entity Number: | 977676 |
ZIP code: | 19901 |
County: | New York |
Place of Formation: | New York |
Address: | 3500 SOUTH DUPONT HIGHWAY, DOVER, DE, United States, 19901 |
Principal Address: | 260 w. 39th street, NEW YORK, NY, United States, 10018 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
INCORPORATING SERVICES, LTD. | DOS Process Agent | 3500 SOUTH DUPONT HIGHWAY, DOVER, DE, United States, 19901 |
Name | Role | Address |
---|---|---|
CHRISTOPHER HUNT | Chief Executive Officer | 260 W. 39TH STREET, RM 402, NEW YORK, NY, United States, 10018 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-05 | 2025-03-05 | Address | 7901 SOUTH PARK PLAZA, SUITE 216, LITTLETON, CO, 80120, USA (Type of address: Chief Executive Officer) |
2025-03-05 | 2025-03-05 | Address | 7901 SOUTH PARK PLAZA DRIVE, SUITE 216, LITTLETON, CO, 80120, USA (Type of address: Chief Executive Officer) |
2025-03-05 | 2025-03-05 | Address | 260 W. 39TH STREET, RM 402, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
2025-01-02 | 2025-03-05 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-06-07 | 2024-06-07 | Address | 7901 SOUTH PARK PLAZA, SUITE 216, LITTLETON, CO, 80120, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250305001021 | 2025-03-05 | BIENNIAL STATEMENT | 2025-03-05 |
240607001256 | 2024-06-07 | AMENDMENT TO BIENNIAL STATEMENT | 2024-06-07 |
230315003272 | 2023-03-15 | BIENNIAL STATEMENT | 2023-03-01 |
230218000683 | 2023-02-17 | CERTIFICATE OF CHANGE BY ENTITY | 2023-02-17 |
210317060466 | 2021-03-17 | BIENNIAL STATEMENT | 2021-03-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3650187 | CL VIO | CREDITED | 2023-05-25 | 150 | CL - Consumer Law Violation |
2690853 | DCA-SUS | CREDITED | 2017-11-06 | 25 | Suspense Account |
2674742 | CL VIO | INVOICED | 2017-10-10 | 350 | CL - Consumer Law Violation |
2655106 | CL VIO | CREDITED | 2017-08-11 | 375 | CL - Consumer Law Violation |
2654930 | CL VIO | CREDITED | 2017-08-11 | 175 | CL - Consumer Law Violation |
2209130 | CL VIO | CREDITED | 2015-11-04 | 175 | CL - Consumer Law Violation |
1532188 | CL VIO | INVOICED | 2013-12-11 | 350 | CL - Consumer Law Violation |
1509962 | CL VIO | CREDITED | 2013-11-16 | 350 | CL - Consumer Law Violation |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2023-05-17 | No data | REFUND POLICY IS NOT POSTED AT EACH OF CASH REGISTER/S OR AT EACH OF POINTS OF SALE OR AT EACH OF THE STORE ENTRANCES OR REFUND POLICY IS NOT POSTED CONSPICUOUSLY | 1 | No data | No data | No data |
2017-08-01 | Default Decision | REFUND POLICY NOT POSTED | 1 | No data | 1 | No data |
2015-10-27 | Pleaded | REFUND POLICY NOT POSTED | 1 | 1 | No data | No data |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State