Name: | ER MEAT CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 13 Jan 1993 (32 years ago) |
Date of dissolution: | 11 Apr 2012 |
Entity Number: | 1693868 |
ZIP code: | 11791 |
County: | Nassau |
Place of Formation: | New York |
Address: | 97 ASHFORD DRIVE, SYOSSET, NY, United States, 11791 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 97 ASHFORD DRIVE, SYOSSET, NY, United States, 11791 |
Name | Role | Address |
---|---|---|
MICHAEL ESPOSITO | Chief Executive Officer | 461 RAILROAD AVENUE, WESTBURY, NY, United States, 11590 |
Start date | End date | Type | Value |
---|---|---|---|
2003-01-07 | 2011-01-27 | Address | 97 ASHFORD DR, SYOSSET, NY, 11791, USA (Type of address: Service of Process) |
2003-01-07 | 2011-01-27 | Address | 461 RAILROAD AVE, WESTBURY, NY, 11590, USA (Type of address: Chief Executive Officer) |
2003-01-07 | 2011-01-27 | Address | 97 ASHFORD DR, SYOSSET, NY, 11791, USA (Type of address: Principal Executive Office) |
1999-01-12 | 2003-01-07 | Address | 5 AZALEA DRIVE, SYOSSET, NY, 11791, USA (Type of address: Principal Executive Office) |
1999-01-12 | 2003-01-07 | Address | 461 RAILROAD AVE, WESTBURY, NY, 11590, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120411000844 | 2012-04-11 | CERTIFICATE OF DISSOLUTION | 2012-04-11 |
110127003218 | 2011-01-27 | BIENNIAL STATEMENT | 2011-01-01 |
090106002874 | 2009-01-06 | BIENNIAL STATEMENT | 2009-01-01 |
061229002728 | 2006-12-29 | BIENNIAL STATEMENT | 2007-01-01 |
050217002571 | 2005-02-17 | BIENNIAL STATEMENT | 2005-01-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State