Search icon

M.Y. KOSHER MEAT MARKET STORE, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: M.Y. KOSHER MEAT MARKET STORE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Sep 1991 (34 years ago)
Entity Number: 1574806
ZIP code: 11218
County: Kings
Place of Formation: New York
Address: 4008 13TH AVENUE, BROOKLYN, NY, United States, 11218

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 4008 13TH AVENUE, BROOKLYN, NY, United States, 11218

Chief Executive Officer

Name Role Address
YAKUB MURDIKHAYEV Chief Executive Officer 4008 13TH AVENUE, BROOKLYN, NY, United States, 11218

History

Start date End date Type Value
2011-09-22 2013-11-07 Address 4008 13TH AVENUE, BROOKLYN, NY, 11219, USA (Type of address: Principal Executive Office)
2011-09-22 2013-11-07 Address 4008 13TH AVENUE, BROOKLYN, NY, 11219, USA (Type of address: Chief Executive Officer)
2007-09-24 2013-11-07 Address 4008 13TH AVENUE, BROOKLYN, NY, 11219, USA (Type of address: Service of Process)
2007-09-24 2011-09-22 Address 4008 13TH AVENUE, BROOKLYN, NY, 11219, USA (Type of address: Chief Executive Officer)
2007-09-24 2011-09-22 Address 4008 13TH AVENUE, BROOKLYN, NY, 11219, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
131107002435 2013-11-07 BIENNIAL STATEMENT 2013-09-01
110922003066 2011-09-22 BIENNIAL STATEMENT 2011-09-01
070924002721 2007-09-24 BIENNIAL STATEMENT 2007-09-01
051115002182 2005-11-15 BIENNIAL STATEMENT 2005-09-01
030902002465 2003-09-02 BIENNIAL STATEMENT 2003-09-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
346364 CNV_SI INVOICED 2013-02-21 20 SI - Certificate of Inspection fee (scales)
197857 WH VIO INVOICED 2012-08-14 110 WH - W&M Hearable Violation
338815 CNV_SI INVOICED 2012-07-03 20 SI - Certificate of Inspection fee (scales)
310351 CNV_SI INVOICED 2009-12-21 20 SI - Certificate of Inspection fee (scales)
303591 CNV_SI INVOICED 2008-06-03 40 SI - Certificate of Inspection fee (scales)
274488 CNV_SI INVOICED 2005-12-27 40 SI - Certificate of Inspection fee (scales)
270400 CNV_SI INVOICED 2004-09-09 40 SI - Certificate of Inspection fee (scales)

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State