Search icon

OPPENHEIMER MEATS, INC.

Company Details

Name: OPPENHEIMER MEATS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 12 Dec 1995 (29 years ago)
Date of dissolution: 28 Jul 2010
Entity Number: 1980836
ZIP code: 11378
County: New York
Place of Formation: New York
Address: 5307 64TH ST, MASPETH, NY, United States, 11378
Principal Address: 5307 64TH ST, NEW YORK, NY, United States, 11378

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 5307 64TH ST, MASPETH, NY, United States, 11378

Chief Executive Officer

Name Role Address
ROBERT M PENCE Chief Executive Officer 5307 64TH ST, MASPETH, NY, United States, 11378

History

Start date End date Type Value
2000-01-14 2010-02-10 Address 2606 BROADWAY, NEW YORK, NY, 10025, USA (Type of address: Chief Executive Officer)
1998-01-05 2000-01-14 Address 5307 64TH ST, MASPETH, NY, 11378, USA (Type of address: Chief Executive Officer)
1998-01-05 2010-02-10 Address 2606 BROADWAY, NEW YORK, NY, 10025, USA (Type of address: Principal Executive Office)
1998-01-05 2010-02-10 Address 2606 BROADWAY, NEW YORK, NY, 10025, USA (Type of address: Service of Process)
1995-12-12 1998-01-05 Address 2506 BROADWAY, NEW YORK, NY, 10025, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1860453 2010-07-28 DISSOLUTION BY PROCLAMATION 2010-07-28
100210002280 2010-02-10 BIENNIAL STATEMENT 2009-12-01
080201003138 2008-02-01 BIENNIAL STATEMENT 2007-12-01
060117003005 2006-01-17 BIENNIAL STATEMENT 2005-12-01
031203002534 2003-12-03 BIENNIAL STATEMENT 2003-12-01
011210002549 2001-12-10 BIENNIAL STATEMENT 2001-12-01
000114002192 2000-01-14 BIENNIAL STATEMENT 1999-12-01
980105002470 1998-01-05 BIENNIAL STATEMENT 1997-12-01
951212000171 1995-12-12 CERTIFICATE OF INCORPORATION 1995-12-12

Date of last update: 25 Feb 2025

Sources: New York Secretary of State