Search icon

NEWYORK BOUTIQUE, INC.

Company Details

Entity Name: NEWYORK BOUTIQUE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 18 Apr 2017 (8 years ago)
Date of dissolution: 22 Apr 2018 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 22 Apr 2018 (7 years ago)
Document Number: P17000035186
Address: 1400 NW 110TH AVE SUIT 421, PLANTATION, FL, 33322, US
Mail Address: 1400 NW 110TH AVE SUIT 421, PLANTATION, FL, 33322, US
ZIP code: 33322
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
QUIJANO IDALIA Agent 1400 NW 110TH AVE SUIT 421, PLANTATION, FL, 33322

President

Name Role Address
QUIJANO IDALIA President 1400 NW 110TH AVE SUIT 421, PLANTATION, FL, 33322

Vice President

Name Role Address
QUIJANO IDALIA Vice President 1400 NW 110TH AVE SUIT 421, PLANTATION, FL, 33322

Secretary

Name Role Address
QUIJANO IDALIA Secretary 1400 NW 110TH AVE SUIT 421, PLANTATION, FL, 33322

Treasurer

Name Role Address
QUIJANO IDALIA Treasurer 1400 NW 110TH AVE SUIT 421, PLANTATION, FL, 33322

Director

Name Role Address
QUIJANO IDALIA Director 1400 NW 110TH AVE SUIT 421, PLANTATION, FL, 33322

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-04-22 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000135150 LAPSED CACE18-018835 BROWARD COUNTY 2019-02-01 2024-02-27 $26,244.89 OAKLAND COMMERCIAL PROPERTIES LTD LLLP, 1 W. LAS OLAS BLVD., SUITE 500, FORT LAUDERDALE, FL 33301

Documents

Name Date
Domestic Profit 2017-04-18

Date of last update: 02 Feb 2025

Sources: Florida Department of State