-
Home Page
›
-
Counties
›
-
Kings
›
-
11220
›
-
YONG'S MEAT INC.
Company Details
Name: |
YONG'S MEAT INC. |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC BUSINESS CORPORATION |
Status: |
Inactive
|
Date of registration: |
21 Jun 1988 (37 years ago)
|
Date of dissolution: |
29 Sep 1993 |
Entity Number: |
1271546 |
ZIP code: |
11220
|
County: |
Kings |
Place of Formation: |
New York |
Principal Address: |
5613 8 AVENUE, BROOKLYN, NY, United States, 11220 |
Address: |
5613 EIGHTH AVE., BROOKLYN, NY, United States, 11220 |
Shares Details
Shares issued
200
Share Par Value
0
Type
NO PAR VALUE
DOS Process Agent
Name |
Role |
Address |
YONG'S MEAT INC.
|
DOS Process Agent
|
5613 EIGHTH AVE., BROOKLYN, NY, United States, 11220
|
Chief Executive Officer
Name |
Role |
Address |
TSANG FAI MUI
|
Chief Executive Officer
|
8511 21 AVENUE, BROOKLYN, NY, United States, 11214
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
DP-998544
|
1993-09-29
|
DISSOLUTION BY PROCLAMATION
|
1993-09-29
|
000046001955
|
1993-09-10
|
BIENNIAL STATEMENT
|
1993-06-01
|
930121002242
|
1993-01-21
|
BIENNIAL STATEMENT
|
1992-06-01
|
B654628-4
|
1988-06-21
|
CERTIFICATE OF INCORPORATION
|
1988-06-21
|
Court Cases
Docket Number |
Nature of Suit |
Filing Date |
Disposition |
|
9502420
|
Agricultural Acts
|
1995-06-14
|
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 |
Exempt
|
Office |
1
|
Filing Date |
1995-06-14
|
Termination Date |
1995-07-28
|
Section |
0499
|
Parties
Name |
YONG'S MEAT INC.
|
Role |
Plaintiff
|
|
Name |
UNITED STATES
|
Role |
Defendant
|
|
|
Date of last update: 16 Mar 2025
Sources:
New York Secretary of State