Name: | EL MUNDO MEAT CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 05 Dec 1991 (34 years ago) |
Date of dissolution: | 03 Jun 2021 |
Entity Number: | 1594145 |
ZIP code: | 11368 |
County: | Queens |
Place of Formation: | New York |
Principal Address: | 96 38 42ND AVE, CORONA, NY, United States, 11368 |
Address: | 42-12 JUNCTION BLVD, CORONA, NY, United States, 11368 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 42-12 JUNCTION BLVD, CORONA, NY, United States, 11368 |
Name | Role | Address |
---|---|---|
ALEJANDRO VIZCAINO | Chief Executive Officer | 42-12 JUNCTION BLVD, CORONA, NY, United States, 11368 |
Start date | End date | Type | Value |
---|---|---|---|
2000-07-05 | 2006-02-28 | Address | 42-12 JUNCTION BLVD, CORONA, NY, 11368, USA (Type of address: Service of Process) |
2000-02-02 | 2000-07-05 | Address | 96-38 42ND AVENUE, CORONA, NY, 11368, USA (Type of address: Chief Executive Officer) |
2000-02-02 | 2000-07-05 | Address | 95-19 43RD AVENUE, ELMHURST, NY, 11373, USA (Type of address: Principal Executive Office) |
1991-12-05 | 2000-07-05 | Address | 207-20 NORTHERN BOULEVARD, BAYSIDE, NY, 11361, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210603000340 | 2021-06-03 | CERTIFICATE OF DISSOLUTION | 2021-06-03 |
130326000534 | 2013-03-26 | ANNULMENT OF DISSOLUTION | 2013-03-26 |
DP-1974013 | 2011-04-27 | DISSOLUTION BY PROCLAMATION | 2011-04-27 |
091231002736 | 2009-12-31 | BIENNIAL STATEMENT | 2009-12-01 |
060228002794 | 2006-02-28 | BIENNIAL STATEMENT | 2005-12-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
339763 | CNV_SI | INVOICED | 2012-09-11 | 20 | SI - Certificate of Inspection fee (scales) |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State