-
Home Page
›
-
Counties
›
-
Queens
›
-
11691
›
-
4909 MEAT CORP.
Company Details
Name: |
4909 MEAT CORP. |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC BUSINESS CORPORATION |
Status: |
Inactive
|
Date of registration: |
28 Nov 1986 (38 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
Docket Number |
Nature of Suit |
Filing Date |
Disposition |
|
9304127
|
-
|
1993-06-17
|
settled
|
|
Circuit |
Second Circuit
|
Origin |
original proceeding
|
Jurisdiction |
US government defendant
|
Jury Demand |
Missing
|
Demanded Amount |
0
|
Termination Class Action |
Missing
|
Procedural Progress |
order entered
|
Nature Of Judgment |
Missing
|
Judgement |
missing
|
Arbitration On Termination |
Missing
|
Office |
1
|
Filing Date |
1993-06-17
|
Termination Date |
1993-08-26
|
Section |
2011
|
Parties
Name |
4909 MEAT CORP.
|
Role |
Plaintiff
|
|
Name |
USDA
|
Role |
Defendant
|
|
|
Date of last update: 16 Mar 2025
Sources:
New York Secretary of State