Search icon

1358 MEATS, INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1358 ST NICHOLAS AVE, NEW YORK, NY, United States, 10033

Chief Executive Officer

Name Role Address
ANDRES A ANGELES Chief Executive Officer 1358 ST NICHOLAS AVE, NEW YORK, NY, United States, 10033

History

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)

Filings

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

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0507265 - 2005-08-16 settled
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction US government defendant
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2005-08-16
Termination Date 2006-03-07
Date Issue Joined 2005-08-29
Section 1441
Sub Section NR
Status Terminated

Parties

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