Search icon

EL MUNDO MEAT CORP.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 42-12 JUNCTION BLVD, CORONA, NY, United States, 11368

Chief Executive Officer

Name Role Address
ALEJANDRO VIZCAINO Chief Executive Officer 42-12 JUNCTION BLVD, CORONA, NY, United States, 11368

History

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)

Filings

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

Fine And Fees

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