MOORE'S WHOLESALE MEATS INC.

Name: | MOORE'S WHOLESALE MEATS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Nov 1986 (39 years ago) |
Entity Number: | 1125228 |
ZIP code: | 10474 |
County: | New York |
Place of Formation: | New York |
Address: | 355 FOOD CENTER DR B20, BRONX, NY, United States, 10474 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LANCE MOORE | Chief Executive Officer | 355 FOOD CENTER DR B20, BRONX, NY, United States, 10474 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 355 FOOD CENTER DR B20, BRONX, NY, United States, 10474 |
Start date | End date | Type | Value |
---|---|---|---|
1994-05-02 | 2006-05-17 | Address | 783 WASHINGTON STREET, NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer) |
1994-05-02 | 2006-05-17 | Address | 783 WASHINGTON STREET, NEW YORK, NY, 10014, USA (Type of address: Principal Executive Office) |
1994-05-02 | 2006-05-17 | Address | 783 WASHINGTON STREET, NEW YORK, NY, 10014, USA (Type of address: Service of Process) |
1986-11-07 | 1994-05-02 | Address | 3 DOONE DRIVE, SYOSSET, NY, 11791, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
121127002154 | 2012-11-27 | BIENNIAL STATEMENT | 2012-11-01 |
101124002451 | 2010-11-24 | BIENNIAL STATEMENT | 2010-11-01 |
081202002464 | 2008-12-02 | BIENNIAL STATEMENT | 2008-11-01 |
061106003106 | 2006-11-06 | BIENNIAL STATEMENT | 2006-11-01 |
060517002565 | 2006-05-17 | BIENNIAL STATEMENT | 2004-11-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
313436 | CNV_SI | INVOICED | 2010-06-10 | 120 | SI - Certificate of Inspection fee (scales) |
288988 | CNV_SI | INVOICED | 2006-12-27 | 80 | SI - Certificate of Inspection fee (scales) |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State