Name: | QUESOS LA RICURA, LTD. |
Jurisdiction: | Rhode Island |
Entity type: | Foreign Corporation |
Status: | Revoked Entity |
Date of Organization in Rhode Island: | 02 Aug 2013 (12 years ago) |
Date of Dissolution: | 12 Sep 2023 (2 years ago) |
Date of Status Change: | 12 Sep 2023 (2 years ago) |
Branch of: | QUESOS LA RICURA, LTD., NEW YORK (Company Number 1502434) |
Identification Number: | 000817552 |
Place of Formation: | NEW YORK |
Principal Address: | 225 PARK AVENUE, HICKSVILLE, NY, 11801, USA |
Purpose: | DISTRIBUTION OF CHEESE |
Name | Role | Address |
---|---|---|
UNITED STATES CORPORATION AGENTS, INC. | Agent | 222 JEFFERSON BOULEVARD SUITE 200, WARWICK, RI, 02888, USA |
Name | Role | Address |
---|---|---|
ESTER ALVARDO | PRESIDENT | 194 INDIAN HEAD ROAD COMMACK, NJ 11725 USA |
Name | Role | Address |
---|---|---|
VICENTE SIRIAS | TREASURER | 1112 CARLS STRT PTH DIX HILLS, NY 11746 US |
Name | Role | Address |
---|---|---|
NORIS CRUZ | SECRETARY | 4 SUZANNE CT HUNTINGTON STATION, NY 11746 US |
Name | Role | Address |
---|---|---|
GUMERCINDO CRUZ | VICE PRESIDENT | 4 SUZANNE CT HUNTINGTON STATION, NY 11746 US |
Number | Name | File Date |
---|---|---|
202341498890 | Revocation Certificate For Failure to File the Annual Report for the Year | 2023-09-12 |
202338127110 | Revocation Notice For Failure to File An Annual Report | 2023-06-19 |
202222540630 | Statement of Change of Registered/Resident Agent | 2022-08-30 |
202222149590 | Revocation Notice For Failure to Maintain a Registered Agent | 2022-08-15 |
202221208360 | Agent Resigned | 2022-07-11 |
202216676590 | Annual Report | 2022-05-02 |
202193654570 | Annual Report | 2021-03-06 |
202033446390 | Annual Report | 2020-01-30 |
201984833710 | Annual Report | 2019-01-21 |
201882324770 | Statement of Change of Registered/Resident Agent | 2018-12-06 |
Date of last update: 17 Oct 2024
Sources: Rhode Island Department of State