Name: | 1358 MEATS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 21 Nov 1994 (30 years ago) |
Date of dissolution: | 27 Jan 2010 |
Entity Number: | 1869643 |
ZIP code: | 10033 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 2181 GRAND AVE, BRONX, NY, United States, 00000 |
Address: | 1358 ST NICHOLAS AVE, NEW YORK, NY, United States, 10033 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1358 ST NICHOLAS AVE, NEW YORK, NY, United States, 10033 |
Name | Role | Address |
---|---|---|
ANDRES A ANGELES | Chief Executive Officer | 1358 ST NICHOLAS AVE, NEW YORK, NY, United States, 10033 |
Start date | End date | Type | Value |
---|---|---|---|
1994-11-21 | 2001-02-26 | Address | 1358 ST. NICHOLAS AVENUE, NEW YORK, NY, 10033, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1810611 | 2010-01-27 | DISSOLUTION BY PROCLAMATION | 2010-01-27 |
010226002771 | 2001-02-26 | BIENNIAL STATEMENT | 2000-11-01 |
941121000292 | 1994-11-21 | CERTIFICATE OF INCORPORATION | 1994-11-21 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0507265 | - | 2005-08-16 | settled | |||||||||||||||||||||||||||||||||||||||||||||||
|
Name | 1358 MEATS, INC. |
Role | Plaintiff |
Name | THE UNITED STATES OF AMERICA |
Role | Defendant |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State