Search icon

LUPE HOLDING CORP.

Print

Details

Entity Number 2482388

Status Active

NameLUPE HOLDING CORP.

CountyQueens

Date of registration 07 Mar 2000 (25 years ago)

Legal typeDOMESTIC BUSINESS CORPORATION

Place of FormationNew York

Address 104-46 DUNKIRK ST, JAMAICA, NY, United States, 11412

Address ZIP code 11412

Principal Address LUIS VELASQUEZ, 104-46 DUNKIRK ST, JAMAICA, NY, United States, 11412

Principal Address ZIP code 11412

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address

LUIS VELASQUEZ

Chief Executive Officer

83-03 NORTHERN BLVD, JACKSON HEIGHTS, NY, United States, 11372

DOS Process Agent

Name Role Address

THE CORPORATION

DOS Process Agent

104-46 DUNKIRK ST, JAMAICA, NY, United States, 11412

History

Start date End date Type Value

2006-04-25

2014-05-29

Address

LUIS VELASQUEZ, 83-03 NORTHERN BVLD, JACKSON HEIGHTS, NY, 11372, USA (Type of address: Principal Executive Office)

2002-06-11

2006-04-25

Address

4100 HICKSVILLE RD, SEAFORD, NY, 11783, USA (Type of address: Chief Executive Officer)

2002-06-11

2006-04-25

Address

LUIS VELASQUEZ, 4100 HICKSVILLE RD / 1ST FL, SEAFORD, NY, 11783, USA (Type of address: Principal Executive Office)

2000-03-07

2014-05-29

Address

83-03 NORTHERN BLVD, JACKSON HEIGHTS, NY, 11372, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date

140529002131

2014-05-29

BIENNIAL STATEMENT

2014-03-01

100422002743

2010-04-22

BIENNIAL STATEMENT

2010-03-01

080319002803

2008-03-19

BIENNIAL STATEMENT

2008-03-01

060425003026

2006-04-25

BIENNIAL STATEMENT

2006-03-01

020611002532

2002-06-11

BIENNIAL STATEMENT

2002-03-01

000307000712

2000-03-07

CERTIFICATE OF INCORPORATION

2000-03-07

Date of last update: 31 Jul 2024

Sources: Companies info , Historical Data , Complaints , Contacts