Name: | A. J. PARMA MEATS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 Mar 1993 (32 years ago) |
Entity Number: | 1712080 |
ZIP code: | 11356 |
County: | Queens |
Place of Formation: | New York |
Address: | 12-02 116TH ST, COLLEGE POINT, NY, United States, 11356 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ATTILIO GIOCOLI | Chief Executive Officer | 12-02 116TH ST, COLLEGE POINT, NY, United States, 11356 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 12-02 116TH ST, COLLEGE POINT, NY, United States, 11356 |
Start date | End date | Type | Value |
---|---|---|---|
1996-01-17 | 1999-03-29 | Address | 138-05 15TH AVE, WHITESTONE, NY, 11357, USA (Type of address: Chief Executive Officer) |
1996-01-17 | 1999-03-29 | Address | 138-05 15TH AVE, WHITESTONE, NY, 11357, USA (Type of address: Principal Executive Office) |
1996-01-17 | 1999-03-29 | Address | 138-05 15TH AVE, WHITESTONE, NY, 11357, USA (Type of address: Service of Process) |
1993-03-22 | 1996-01-17 | Address | 138-05 15TH AVENUE, WHITESTONE, NY, 11352, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
050506000040 | 2005-05-06 | ERRONEOUS ENTRY | 2005-05-06 |
DP-1415031 | 1999-12-29 | DISSOLUTION BY PROCLAMATION | 1999-12-29 |
990329002502 | 1999-03-29 | BIENNIAL STATEMENT | 1999-03-01 |
970410002511 | 1997-04-10 | BIENNIAL STATEMENT | 1997-03-01 |
960117002141 | 1996-01-17 | BIENNIAL STATEMENT | 1995-03-01 |
930322000193 | 1993-03-22 | CERTIFICATE OF INCORPORATION | 1993-03-22 |
Date of last update: 26 Feb 2025
Sources: New York Secretary of State