Name: | MEGA MEATS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 Apr 1988 (37 years ago) |
Entity Number: | 1252875 |
ZIP code: | 10469 |
County: | Bronx |
Place of Formation: | New York |
Address: | 2824 BOSTON ROAD, BRONX, NY, United States, 10469 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JEROME RASCONA | Chief Executive Officer | 151 JOHNSON RD, SCARDALE, NY, United States, 10583 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2824 BOSTON ROAD, BRONX, NY, United States, 10469 |
Start date | End date | Type | Value |
---|---|---|---|
1993-01-04 | 2008-04-04 | Address | 3 PINE TERRACE, WAYNE, NJ, 07470, USA (Type of address: Chief Executive Officer) |
1988-04-13 | 1993-07-08 | Address | 20 SOUTH TYSON AVENUE, FLORAL PARK, NY, 11001, USA (Type of address: Service of Process) |
1988-04-13 | 2024-12-19 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140707002108 | 2014-07-07 | BIENNIAL STATEMENT | 2014-04-01 |
120613002030 | 2012-06-13 | BIENNIAL STATEMENT | 2012-04-01 |
100601002840 | 2010-06-01 | BIENNIAL STATEMENT | 2010-04-01 |
080404002744 | 2008-04-04 | BIENNIAL STATEMENT | 2008-04-01 |
060508002529 | 2006-05-08 | BIENNIAL STATEMENT | 2006-04-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
2382585 | SCALE02 | INVOICED | 2016-07-12 | 40 | SCALE TO 661 LBS |
1462959 | SCALE-01 | INVOICED | 2013-10-15 | 20 | SCALE TO 33 LBS |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State