Name: | PETER'S WHOLESALE MEAT CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 Jul 1989 (36 years ago) |
Entity Number: | 1370691 |
ZIP code: | 11358 |
County: | Queens |
Place of Formation: | New York |
Address: | 160-17 33rd avenue, FLUSHING, NY, United States, 11358 |
Principal Address: | 148-09 GUY R. BREWER BLVD, JAMAICA, NY, United States, 11434 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ANGELA ANTERI | Chief Executive Officer | 148-09 GUY R. BREWER BLVD, JAMAICA, NY, United States, 11434 |
Name | Role | Address |
---|---|---|
ANTONIETTA ALTESE | DOS Process Agent | 160-17 33rd avenue, FLUSHING, NY, United States, 11358 |
Start date | End date | Type | Value |
---|---|---|---|
2024-02-19 | 2024-02-19 | Address | 148-09 GUY R. BREWER BLVD, JAMAICA, NY, 11434, USA (Type of address: Chief Executive Officer) |
2022-03-10 | 2024-02-19 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2019-03-21 | 2024-02-19 | Address | 148-09 GUY R. BREWER BLVD., JAMAICA, NY, 11434, USA (Type of address: Service of Process) |
2019-03-21 | 2024-02-19 | Address | 148-09 GUY R. BREWER BLVD, JAMAICA, NY, 11434, USA (Type of address: Chief Executive Officer) |
2016-02-02 | 2019-03-21 | Address | 148-09 GUY R. BREWER BLVD., JAMAICA, NY, 11434, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240219000051 | 2024-02-19 | BIENNIAL STATEMENT | 2024-02-19 |
210907001009 | 2021-09-07 | BIENNIAL STATEMENT | 2021-09-07 |
190701060398 | 2019-07-01 | BIENNIAL STATEMENT | 2019-07-01 |
190321060170 | 2019-03-21 | BIENNIAL STATEMENT | 2017-07-01 |
160202000696 | 2016-02-02 | CERTIFICATE OF CHANGE | 2016-02-02 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State