Search icon

YPORQUENO, INC.

Print

Details

Entity Number 4305591

Status Active

NameYPORQUENO, INC.

CountyNew York

Date of registration 09 Oct 2012 (12 years ago)

Legal typeDOMESTIC BUSINESS CORPORATION

Place of FormationNew York

Address 250 WEST 57TH STREET, SUITE 711, NEW YORK, NY, United States, 10107

Address ZIP code 10107

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address

RAUL ESPARZA

Chief Executive Officer

250 WEST 57TH STREET, SUITE 711, NEW YORK, NY, United States, 10107

DOS Process Agent

Name Role Address

C/O MIRACLE MANAGEMENT, LLP

DOS Process Agent

250 WEST 57TH STREET, SUITE 711, NEW YORK, NY, United States, 10107

History

Start date End date Type Value

2018-10-02

2020-10-02

Address

250 WEST 57TH STREET, SUITE 2203, NEW YORK, NY, 10107, USA (Type of address: Chief Executive Officer)

2018-10-02

2020-10-02

Address

250 WEST 57TH STREET, SUITE 2203, NEW YORK, NY, 10107, USA (Type of address: Service of Process)

2014-10-14

2018-10-02

Address

250 WEST 57TH STREET, SUITE 1332, NEW YORK, NY, 10107, USA (Type of address: Chief Executive Officer)

2014-10-14

2018-10-02

Address

250 WEST 57TH STREET, SUITE 1332, NEW YORK, NY, 10107, USA (Type of address: Principal Executive Office)

2012-10-09

2018-10-02

Address

250 WEST 57TH STREET, SUITE 1332, NEW YORK, NY, 10107, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date

201002060415

2020-10-02

BIENNIAL STATEMENT

2020-10-01

181002006367

2018-10-02

BIENNIAL STATEMENT

2018-10-01

161107006577

2016-11-07

BIENNIAL STATEMENT

2016-10-01

141014007059

2014-10-14

BIENNIAL STATEMENT

2014-10-01

121009000575

2012-10-09

CERTIFICATE OF INCORPORATION

2012-10-09

Date of last update: 01 Aug 2024

Sources: Companies info , Historical Data , Complaints , Contacts