Search icon

PAT'S PRIME MEATS INC.

Company Details

Name: PAT'S PRIME MEATS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 Jun 1985 (40 years ago)
Date of dissolution: 25 Jan 2012
Entity Number: 1006311
ZIP code: 11565
County: Nassau
Place of Formation: New York
Address: 75 CHURCH ST, MALVERNE, NY, United States, 11565

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JOSEPH CARBONE DOS Process Agent 75 CHURCH ST, MALVERNE, NY, United States, 11565

Chief Executive Officer

Name Role Address
PASQUALE J CARBONE Chief Executive Officer 75 CHURCH ST, MALVERNE, NY, United States, 11565

History

Start date End date Type Value
1995-06-19 2005-08-19 Address 75 CHURCH STREET, MALVERNE, NY, 11565, 1746, USA (Type of address: Principal Executive Office)
1995-06-19 2005-08-19 Address 75 CHURCH STREET, MALVERNE, NY, 11565, 1746, USA (Type of address: Chief Executive Officer)
1995-06-19 2005-08-19 Address 75 CHURCH STREET, MALVERNE, NY, 11565, 1746, USA (Type of address: Service of Process)
1993-02-09 1995-06-19 Address 75 CHURCH ST, MALVERNE, NY, 11565, USA (Type of address: Chief Executive Officer)
1993-02-09 1995-06-19 Address 75 CHURCH ST, MALVERNE, NY, 11565, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2100789 2012-01-25 DISSOLUTION BY PROCLAMATION 2012-01-25
050819002607 2005-08-19 BIENNIAL STATEMENT 2005-06-01
030528002455 2003-05-28 BIENNIAL STATEMENT 2003-06-01
010613002474 2001-06-13 BIENNIAL STATEMENT 2001-06-01
990628002015 1999-06-28 BIENNIAL STATEMENT 1999-06-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State