You are viewing this page over a secure connection. Click here for more information.
Online Data Services Help

Business Organization Detail

Back to Corporations Search

NOTICE: The West Virginia Secretary of State's Office makes every reasonable effort to ensure the accuracy of information. However, we make no representation or warranty as to the correctness or completeness of the information. If information is missing from this page, it is not in the The West Virginia Secretary of State's database.

AZTECA GROUP INC

Organization Information

Org Type Effective Date Established Date Filing Date Charter Class Sec Type Termination Date Termination Reason
C | Corporation4/4/20144/4/2014DomesticProfit12/29/2020Revoked (Failure to File Annual Report)
Back To Top

Organization Information

Business Purpose7225 - Accomodation and Food Services - Food Services and Drinking Places - Restaurants & Other Eating Places (full-service, limited-service, cafeterias, grills, buffets, snack & non-alcoholic beverage bars) Capital Stock25.0000
Charter CountyWetzelControl Number
Charter StateWVExcess Acres
At Will TermMember Managed
At Will Term YearsPar Value25.000000
Authorized Shares1Young EntrepreneurNot Specified
       
Back To Top

Addresses

Type Address
Local Office Address283 N STATE ROUTE 2
AZTECA MEXICAN RESTAURANT
NEW MARTINSVILLE, WV, 26155
Mailing Address283 N STATE ROUTE 2
AZTECA MEXICAN RESTAURANT
NEW MARTINSVILLE, WV, 26155
USA
Notice of Process AddressAZTECA GROUP INC
283 N STATE ROUTE 2
AZTECA MEXICAN RESTAURANT
NEW MARTINSVILLE, WV, 26155
Principal Office Address283 N STATE ROUTE 2
AZTECA MEXICAN RESTAURANT
NEW MARTINSVILLE, WV, 26155
USA
Type Address
Back To Top

Officers

Type Name/Address
DirectorERICK F HERNANDEZ
471 MAPLE AVE
NEW MARTINSVILLE, WV, 26155
PresidentERICK F HERNANDEZ
471 MAPLE AVE.
NEW MARTINSVILLE, WV, 26155
Type Name/Address
Back To Top

DBA

DBA Name Description Effective Date Termination Date
AZTECA MEXICAN RESTAURANT OF NEW MARTINSVILLETRADENAME4/4/2014
AZTECA MEXICAN RESTAURANT OF PADEN CITYTRADENAME4/4/2014
DBA Name Description Effective Date Termination Date
Back To Top

Annual Reports

Filed For
2017x
2017
2016
Date filed

For more information, please contact the Secretary of State's Office at 304-558-8000.

 

Do not change or put anything here:

Saturday, May 18, 2024 — 1:39 PM