Search icon

J&O MEAT CORP.

Company Details

Name: J&O MEAT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Oct 1990 (34 years ago)
Entity Number: 1480654
ZIP code: 10016
County: New York
Place of Formation: New York
Principal Address: 234 WEST 56TH STREET, NEW YORK, NY, United States, 10019
Address: 146 EAST 37TH STREET, NEW YORK, NY, United States, 10016

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ARANIT AHMETAJ Chief Executive Officer 234 WEST 56TH STREET, NEW YORK, NY, United States, 10019

DOS Process Agent

Name Role Address
C/O LARRY SILBERMAN, ESQ. DOS Process Agent 146 EAST 37TH STREET, NEW YORK, NY, United States, 10016

History

Start date End date Type Value
2025-02-04 2025-03-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-05-09 2025-02-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-08 2024-05-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-07-02 2023-06-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2013-06-21 2019-11-20 Address 1460 ST. NICHOLAS AVE, NEW YORK, NY, 10033, USA (Type of address: Principal Executive Office)
2013-06-21 2019-11-20 Address 1460 ST. NICHOLAS AVE, NEW YORK, NY, 10033, USA (Type of address: Chief Executive Officer)
1990-10-11 2019-11-20 Address 1460 SAINT NICHOLAS AVENUE, NEW YORK, NY, 10033, USA (Type of address: Service of Process)
1990-10-11 2021-07-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
191120060094 2019-11-20 BIENNIAL STATEMENT 2018-10-01
141205006177 2014-12-05 BIENNIAL STATEMENT 2014-10-01
130621002014 2013-06-21 BIENNIAL STATEMENT 2012-10-01
120718000403 2012-07-18 ANNULMENT OF DISSOLUTION 2012-07-18
DP-1130156 1994-09-28 DISSOLUTION BY PROCLAMATION 1994-09-28
901011000129 1990-10-11 CERTIFICATE OF INCORPORATION 1990-10-11

Date of last update: 26 Feb 2025

Sources: New York Secretary of State