Name: | 560 WEST MEAT & PRODUCE CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 Jan 1994 (31 years ago) |
Entity Number: | 1786508 |
ZIP code: | 10027 |
County: | New York |
Place of Formation: | New York |
Address: | 560 WEST 125TH ST, NEW YORK, NY, United States, 10027 |
Contact Details
Phone +1 212-662-2388
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
560 WEST MEAT & PRODUCE CORP. | DOS Process Agent | 560 WEST 125TH ST, NEW YORK, NY, United States, 10027 |
Name | Role | Address |
---|---|---|
CESAR RAMIREZ | Chief Executive Officer | 560 WEST 125TH ST, NEW YORK, NY, United States, 10027 |
Number | Status | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|---|
0081-21-109440 | No data | Alcohol sale | 2024-05-13 | 2024-05-13 | 2027-05-31 | 560 W 125TH STREET, NEW YORK, New York, 10027 | Grocery Store |
1043252-DCA | Inactive | Business | 2000-12-20 | No data | 2004-12-31 | No data | No data |
Start date | End date | Type | Value |
---|---|---|---|
2024-01-29 | 2024-01-29 | Address | 560 WEST 125TH ST, NEW YORK, NY, 10027, USA (Type of address: Chief Executive Officer) |
2023-05-19 | 2024-01-29 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2000-03-03 | 2024-01-29 | Address | 560 WEST 125TH ST, NEW YORK, NY, 10027, USA (Type of address: Service of Process) |
1998-01-23 | 2024-01-29 | Address | 560 WEST 125TH ST, NEW YORK, NY, 10027, USA (Type of address: Chief Executive Officer) |
1996-04-10 | 1998-01-23 | Address | 560 WEST 125 STREET, NEW YORK, NY, 10027, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240129003214 | 2024-01-29 | BIENNIAL STATEMENT | 2024-01-29 |
220110003030 | 2022-01-10 | BIENNIAL STATEMENT | 2022-01-10 |
200110060193 | 2020-01-10 | BIENNIAL STATEMENT | 2020-01-01 |
180117006150 | 2018-01-17 | BIENNIAL STATEMENT | 2018-01-01 |
160708006139 | 2016-07-08 | BIENNIAL STATEMENT | 2016-01-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3307117 | OL VIO | INVOICED | 2021-03-08 | 250 | OL - Other Violation |
3306594 | SCALE-01 | INVOICED | 2021-03-05 | 200 | SCALE TO 33 LBS |
2979719 | OL VIO | INVOICED | 2019-02-11 | 312.5 | OL - Other Violation |
2979720 | WM VIO | INVOICED | 2019-02-11 | 300 | WM - W&M Violation |
2977751 | SCALE-01 | INVOICED | 2019-02-07 | 220 | SCALE TO 33 LBS |
2626808 | CLATE | INVOICED | 2017-06-17 | 100 | Late Fee |
2620585 | WM VIO | CREDITED | 2017-06-06 | 300 | WM - W&M Violation |
2620607 | WM VIO | INVOICED | 2017-06-06 | 300 | WM - W&M Violation |
2620584 | OL VIO | CREDITED | 2017-06-06 | 125 | OL - Other Violation |
2620606 | OL VIO | INVOICED | 2017-06-06 | 125 | OL - Other Violation |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2021-03-05 | Pleaded | 5 OR MORE STOCK KEEPING ITEMS WITHIN FOLLOWING STOCK KEEPING UNITS FAIL TO CONSPICUOUSLY AND CLEARLY DISPLAY ITEM PRICES STAMPED, TAGGED, OR AFFIXED TO ITEMS. | 20 | 20 | No data | No data |
2019-01-31 | Pleaded | NO ''FOR CUSTOMER USE'' SIGN POSTED OR NOR NEAR CUSTOMER SCALE/S IN/NEAR PREPACKAGED FOOD AREA. | 1 | 1 | No data | No data |
2019-01-31 | Pleaded | SALE OF EXPIRED MEDS: BUSINESS OFFERED FOR SALE OVER-THE COUNTER MEDICATION LATER THAN EXPIRATION DATE ON THE LABEL. | 1 | 1 | No data | No data |
2019-01-31 | Pleaded | 5 OR MORE STOCK KEEPING ITEMS WITHIN FOLLOWING STOCK KEEPING UNITS FAIL TO CONSPICUOUSLY AND CLEARLY DISPLAY ITEM PRICES STAMPED, TAGGED, OR AFFIXED TO ITEMS. | 15 | 15 | No data | No data |
2017-04-26 | Pleaded | Business engaged in deceptive trade practice by collecting sales tax on a non-taxable good or service. | 2 | 2 | No data | No data |
2016-03-28 | Settlement (Pre-Hearing) | REFUND POLICY IS NOT POSTED AT EACH OF CASH REGISTER/S OR AT EACH OF POINTS OF SALE OR AT EACH OF THE STORE ENTRANCES OR REFUND POLICY IS NOT POSTED CONSPICUOUSLY | 1 | 1 | No data | No data |
2016-03-28 | Settlement (Pre-Hearing) | STORE DOES NOT HAVE A SCALE FOR CUSTOMERS | 1 | 1 | No data | No data |
2016-03-28 | Settlement (Pre-Hearing) | PERISHABLE FOOD: ITEM NOT PLAINLY AND CONSPICUOUSLY MARKED WITH THE LAST DAY OR DATE OF SALE OR THE LAST DAY OR DATE OF RECOMMENDED USAGE | 1 | 1 | No data | No data |
2014-02-19 | Default Decision | CHARGED IN EXCESS OF ITEM/SHELF/SALE/ADVERTISED PRICE. | 2 | No data | 2 | No data |
2014-02-19 | Default Decision | 5 OR MORE STOCK KEEPING ITEMS WITHIN FOLLOWING STOCK KEEPING UNITS FAIL TO CONSPICUOUSLY AND CLEARLY DISPLAY ITEM PRICES STAMPED, TAGGED, OR AFFIXED TO ITEMS. | 8 | No data | 8 | No data |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State