Search icon

4909 MEAT CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: 4909 MEAT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 Nov 1986 (39 years ago)
Date of dissolution: 27 Jun 2001
Entity Number: 1062890
ZIP code: 11691
County: Queens
Place of Formation: New York
Address: 49-09 BEACH CHANNEL DR, FAR ROCKAWAY, NY, United States, 11691

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 49-09 BEACH CHANNEL DR, FAR ROCKAWAY, NY, United States, 11691

Chief Executive Officer

Name Role Address
JOEL DOMINGUEZ Chief Executive Officer 49-09 BEACH CHANNEL DR, FAR ROCKAWAY, NY, United States, 11691

History

Start date End date Type Value
1986-11-28 1993-01-13 Address 4909 BEACH CHANNEL DRIVE, FAR ROCKAWAY, NY, 11691, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1571353 2001-06-27 DISSOLUTION BY PROCLAMATION 2001-06-27
941003002077 1994-10-03 BIENNIAL STATEMENT 1993-11-01
930113002257 1993-01-13 BIENNIAL STATEMENT 1992-11-01
B429194-3 1986-11-28 CERTIFICATE OF INCORPORATION 1986-11-28

Court Cases

Court Case Summary

Filing Date:
1993-06-17
Nature Of Judgment:
Missing
Jury Demand:
Missing

Parties

Party Name:
4909 MEAT CORP.
Party Role:
Plaintiff
Party Name:
USDA
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State