HANS MEATORAMA, INC.

Name: | HANS MEATORAMA, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 Oct 1989 (36 years ago) |
Entity Number: | 1391084 |
ZIP code: | 11004 |
County: | Queens |
Place of Formation: | New York |
Address: | 263-18 UNION TPKE, GLEN OAKS, NY, United States, 11004 |
Principal Address: | 253-18 UNION TURNPIKE, GLEN OAKS, NY, United States, 11004 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 263-18 UNION TPKE, GLEN OAKS, NY, United States, 11004 |
Name | Role | Address |
---|---|---|
ANA L KATHRINER | Chief Executive Officer | 216-35 SPENCER AVE, QUEENS VILLAGE, NY, United States, 11427 |
Number | Type | Address |
---|---|---|
633686 | Retail grocery store | 253-18 UNION TPKE, GLEN OAKS, NY, 11004 |
Start date | End date | Type | Value |
---|---|---|---|
1992-12-22 | 2011-10-18 | Address | 216-35 SPENCER AVE, QUEENS VILLAGE, NY, 11472, USA (Type of address: Chief Executive Officer) |
1992-12-22 | 1995-07-20 | Address | 253-18 UNION TURNPIKE, GLEN OAKS, NY, 11004, USA (Type of address: Service of Process) |
1989-11-14 | 1992-12-22 | Address | 253-18 UNION TURNPIKE, GLEN OAKS, NY, 11004, USA (Type of address: Service of Process) |
1989-10-17 | 1989-11-14 | Address | 252-18 UNION TURNPIKE, GLEN OAKS, NY, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
171114006146 | 2017-11-14 | BIENNIAL STATEMENT | 2017-10-01 |
151103006324 | 2015-11-03 | BIENNIAL STATEMENT | 2015-10-01 |
131114002113 | 2013-11-14 | BIENNIAL STATEMENT | 2013-10-01 |
111018003501 | 2011-10-18 | BIENNIAL STATEMENT | 2011-10-01 |
091026002265 | 2009-10-26 | BIENNIAL STATEMENT | 2009-10-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3450755 | SCALE-01 | INVOICED | 2022-05-26 | 20 | SCALE TO 33 LBS |
2697817 | SCALE-01 | INVOICED | 2017-11-21 | 20 | SCALE TO 33 LBS |
2362631 | SCALE-01 | INVOICED | 2016-06-10 | 40 | SCALE TO 33 LBS |
2026053 | SCALE-01 | INVOICED | 2015-03-24 | 40 | SCALE TO 33 LBS |
344606 | CNV_SI | INVOICED | 2013-01-15 | 20 | SI - Certificate of Inspection fee (scales) |
340630 | CNV_SI | INVOICED | 2012-08-31 | 20 | SI - Certificate of Inspection fee (scales) |
288432 | CNV_SI | INVOICED | 2006-01-25 | 40 | SI - Certificate of Inspection fee (scales) |
278624 | CNV_SI | INVOICED | 2005-03-08 | 40 | SI - Certificate of Inspection fee (scales) |
270443 | CNV_SI | INVOICED | 2004-08-02 | 40 | SI - Certificate of Inspection fee (scales) |
260840 | CNV_SI | INVOICED | 2003-04-18 | 40 | 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