Search icon

1299 MEAT AND PRODUCE FOOD, CORP.

Company Details

Name: 1299 MEAT AND PRODUCE FOOD, CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Aug 1994 (31 years ago)
Entity Number: 1845230
ZIP code: 11216
County: Kings
Place of Formation: New York
Address: 1299 FULTON STREET, BROOKLYN, NY, United States, 11216

Contact Details

Phone +1 718-857-2616

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ARODIZ XAVIER DIAZ Chief Executive Officer 1299 FULTON STREET, BROOKLYN, NY, United States, 11216

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1299 FULTON STREET, BROOKLYN, NY, United States, 11216

Licenses

Number Status Type Date End date
1068032-DCA Inactive Business 2000-12-06 2006-12-31

History

Start date End date Type Value
1998-09-24 2006-08-21 Address 1299 FULTON ST, BROOKLYN, NY, 11216, USA (Type of address: Chief Executive Officer)
1998-09-24 2006-08-21 Address 1299 FULTON ST, BROOKLYN, NY, 11216, USA (Type of address: Principal Executive Office)
1998-09-24 2006-08-21 Address 1299 FULTON ST, BROOKLYN, NY, 11216, USA (Type of address: Service of Process)
1996-09-04 1998-09-24 Address 1299 FULTON ST, BROOKLYN, NY, 11216, USA (Type of address: Chief Executive Officer)
1996-09-04 1998-09-24 Address 1299 FULTON ST, BROOKLYN, NY, 11216, USA (Type of address: Principal Executive Office)
1994-08-17 1998-09-24 Address 1299 FULTON STREET, BROOKLYN, NY, 11206, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
060821002057 2006-08-21 BIENNIAL STATEMENT 2006-08-01
041004002495 2004-10-04 BIENNIAL STATEMENT 2004-08-01
020826002458 2002-08-26 BIENNIAL STATEMENT 2002-08-01
000829002361 2000-08-29 BIENNIAL STATEMENT 2000-08-01
980924002377 1998-09-24 BIENNIAL STATEMENT 1998-08-01
960904002290 1996-09-04 BIENNIAL STATEMENT 1996-08-01
940817000447 1994-08-17 CERTIFICATE OF INCORPORATION 1994-08-17

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
281543 CNV_SI INVOICED 2006-05-31 140 SI - Certificate of Inspection fee (scales)
71254 SS VIO INVOICED 2006-04-12 100 SS - State Surcharge (Tobacco)
71253 TP VIO INVOICED 2006-04-12 4500 TP - Tobacco Fine Violation
71255 TS VIO INVOICED 2006-04-12 3000 TS - State Fines (Tobacco)
41466 SS VIO INVOICED 2005-04-20 50 SS - State Surcharge (Tobacco)
41467 TS VIO INVOICED 2005-04-20 1000 TS - State Fines (Tobacco)
41468 TP VIO INVOICED 2005-04-20 2500 TP - Tobacco Fine Violation
478429 RENEWAL INVOICED 2004-12-29 110 CRD Renewal Fee
20166 CL VIO INVOICED 2003-04-15 450 CL - Consumer Law Violation
19989 CL VIO INVOICED 2003-03-10 825 CL - Consumer Law Violation

Date of last update: 25 Feb 2025

Sources: New York Secretary of State