INTERNATIONAL MEAT MARKET INC.

Name: | INTERNATIONAL MEAT MARKET INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 Jan 1996 (29 years ago) |
Entity Number: | 1991447 |
ZIP code: | 11103 |
County: | Queens |
Place of Formation: | New York |
Address: | 36-12 30TH AVENUE, ASTORIA, NY, United States, 11103 |
Principal Address: | 36-12 30TH AVE, ASTORIA, NY, United States, 11103 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOHN STRATIGAKIS | Chief Executive Officer | 36-12 30TH AVENUE, ASTORIA, NY, United States, 11103 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 36-12 30TH AVENUE, ASTORIA, NY, United States, 11103 |
Number | Type | Address |
---|---|---|
631583 | Retail grocery store | 36-12 30TH AVE, GRAND STATION, NY, 11103 |
Start date | End date | Type | Value |
---|---|---|---|
2004-01-12 | 2012-01-25 | Address | 36-12 30TH AVENUE, ASTORIA, NY, 11103, 4360, USA (Type of address: Chief Executive Officer) |
1998-03-27 | 2004-01-12 | Address | 36-12 30TH AVE, ASTORIA, NY, 11103, USA (Type of address: Chief Executive Officer) |
1998-03-27 | 2012-01-25 | Address | 36-12 30TH AVE, ASTORIA, NY, 11103, USA (Type of address: Principal Executive Office) |
1996-01-19 | 2012-01-25 | Address | 36-12 30TH AVENUE, ASTORIA, NY, 11103, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140213002088 | 2014-02-13 | BIENNIAL STATEMENT | 2014-01-01 |
120125002531 | 2012-01-25 | BIENNIAL STATEMENT | 2012-01-01 |
100112002607 | 2010-01-12 | BIENNIAL STATEMENT | 2010-01-01 |
080206002689 | 2008-02-06 | BIENNIAL STATEMENT | 2008-01-01 |
060203002971 | 2006-02-03 | BIENNIAL STATEMENT | 2006-01-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3588236 | SCALE-01 | INVOICED | 2023-01-26 | 140 | SCALE TO 33 LBS |
3588237 | SCALE02 | INVOICED | 2023-01-26 | 40 | SCALE TO 661 LBS |
3408419 | SCALE-01 | INVOICED | 2022-01-19 | 120 | SCALE TO 33 LBS |
3282514 | SCALE-01 | INVOICED | 2021-01-13 | 140 | SCALE TO 33 LBS |
3147134 | SCALE-01 | INVOICED | 2020-01-22 | 120 | SCALE TO 33 LBS |
2957951 | SCALE-01 | INVOICED | 2019-01-07 | 80 | SCALE TO 33 LBS |
2712265 | SCALE-01 | INVOICED | 2017-12-18 | 40 | SCALE TO 33 LBS |
2624478 | SCALE-01 | INVOICED | 2017-06-13 | 100 | SCALE TO 33 LBS |
2491043 | SCALE-01 | INVOICED | 2016-11-16 | 80 | SCALE TO 33 LBS |
2165908 | SCALE-01 | INVOICED | 2015-09-08 | 100 | SCALE TO 33 LBS |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2014-01-17 | Pleaded | REFUND POLICY IS NOT POSTED AT CASH REGISTER/S OR AT THE ENTRANCES. | 1 | 1 | No data | No data |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State