MEATH TRAILS, INC.

Name: | MEATH TRAILS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 Oct 1991 (34 years ago) |
Entity Number: | 1582165 |
ZIP code: | 10003 |
County: | New York |
Place of Formation: | New York |
Address: | 61 SECOND AVENUE, NEW YORK, NY, United States, 10003 |
Contact Details
Phone +1 212-388-0662
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 61 SECOND AVENUE, NEW YORK, NY, United States, 10003 |
Name | Role | Address |
---|---|---|
THOMAS O'BYRNE | Chief Executive Officer | 61 SECOND AVENUE, NEW YORK, NY, United States, 10003 |
Number | Status | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|---|
0370-24-135370 | No data | Alcohol sale | 2024-11-06 | 2024-11-06 | 2024-12-31 | 61 2ND AVENUE, NEW YORK, NY, 10003 | Food & Beverage Business |
0340-22-107363 | No data | Alcohol sale | 2024-02-27 | 2024-02-27 | 2024-12-31 | 61 2ND AVENUE, NEW YORK, New York, 10003 | Restaurant |
1282650-DCA | Inactive | Business | 2008-04-30 | No data | 2020-12-15 | No data | No data |
Start date | End date | Type | Value |
---|---|---|---|
2023-11-08 | 2024-11-04 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2001-01-05 | 2007-10-02 | Address | 61 SECOND AVE, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer) |
1992-12-16 | 2007-10-02 | Address | 61 2ND AVENUE, NEW YORK, NY, 10003, USA (Type of address: Principal Executive Office) |
1992-12-16 | 2001-01-05 | Address | 61 2ND AVENUE, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer) |
1992-12-16 | 2007-10-02 | Address | 61 2ND AVE, NEW YORK, NY, 10003, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
171003006583 | 2017-10-03 | BIENNIAL STATEMENT | 2017-10-01 |
131015007104 | 2013-10-15 | BIENNIAL STATEMENT | 2013-10-01 |
111018003338 | 2011-10-18 | BIENNIAL STATEMENT | 2011-10-01 |
091002002156 | 2009-10-02 | BIENNIAL STATEMENT | 2009-10-01 |
071002002280 | 2007-10-02 | BIENNIAL STATEMENT | 2007-10-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3175075 | SWC-CIN-INT | CREDITED | 2020-04-10 | 391.9200134277344 | Sidewalk Cafe Interest for Consent Fee |
3164893 | SWC-CON-ONL | CREDITED | 2020-03-03 | 6008.3798828125 | Sidewalk Cafe Consent Fee |
3015770 | SWC-CIN-INT | INVOICED | 2019-04-10 | 383.1300048828125 | Sidewalk Cafe Interest for Consent Fee |
2998276 | SWC-CON-ONL | INVOICED | 2019-03-06 | 5873.2998046875 | Sidewalk Cafe Consent Fee |
2926748 | RENEWAL | INVOICED | 2018-11-07 | 510 | Two-Year License Fee |
2926749 | SWC-CON | INVOICED | 2018-11-07 | 445 | Petition For Revocable Consent Fee |
2752635 | SWC-CON-ONL | INVOICED | 2018-03-01 | 5763.77978515625 | Sidewalk Cafe Consent Fee |
2591051 | SWC-CIN-INT | INVOICED | 2017-04-15 | 368.25 | Sidewalk Cafe Interest for Consent Fee |
2556258 | SWC-CON-ONL | INVOICED | 2017-02-21 | 5645.22998046875 | Sidewalk Cafe Consent Fee |
2505417 | SWC-CON | CREDITED | 2016-12-06 | 445 | Petition For Revocable Consent Fee |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State