Name: | ROSEARI MEAT MARKET, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 28 Aug 1987 (38 years ago) |
Date of dissolution: | 29 Feb 2008 |
Entity Number: | 1198287 |
ZIP code: | 10032 |
County: | New York |
Place of Formation: | New York |
Address: | 3835 BROADWAY, NEW YORK, NY, United States, 10032 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 3835 BROADWAY, NEW YORK, NY, United States, 10032 |
Name | Role | Address |
---|---|---|
JACINTO ABREU | Chief Executive Officer | 1130 CRESCENT WAY, FORT LEE, NJ, United States, 07024 |
Start date | End date | Type | Value |
---|---|---|---|
1997-08-07 | 2001-08-07 | Address | 1084 EDGEWOOD LANE, FORT LEE, NJ, 07024, USA (Type of address: Chief Executive Officer) |
1993-04-09 | 1997-08-07 | Address | 317 73RD STREET, NORTH BERGEN, NJ, 07047, USA (Type of address: Chief Executive Officer) |
1987-08-28 | 1993-04-09 | Address | 3825 BROADWAY, NEW YORK, NY, 10032, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
080229000425 | 2008-02-29 | CERTIFICATE OF DISSOLUTION | 2008-02-29 |
051025002305 | 2005-10-25 | BIENNIAL STATEMENT | 2005-08-01 |
030811002424 | 2003-08-11 | BIENNIAL STATEMENT | 2003-08-01 |
010807002677 | 2001-08-07 | BIENNIAL STATEMENT | 2001-08-01 |
990831002508 | 1999-08-31 | BIENNIAL STATEMENT | 1999-08-01 |
970807002312 | 1997-08-07 | BIENNIAL STATEMENT | 1997-08-01 |
000055003306 | 1993-10-26 | BIENNIAL STATEMENT | 1993-08-01 |
930409002111 | 1993-04-09 | BIENNIAL STATEMENT | 1992-08-01 |
B539127-3 | 1987-08-28 | CERTIFICATE OF INCORPORATION | 1987-08-28 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State