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
Name | Role | Address |
---|---|---|
ARODIZ XAVIER DIAZ | Chief Executive Officer | 1299 FULTON STREET, BROOKLYN, NY, United States, 11216 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1299 FULTON STREET, BROOKLYN, NY, United States, 11216 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1068032-DCA | Inactive | Business | 2000-12-06 | 2006-12-31 |
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) |
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 |
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