Name: | FLUSHING MEAT PROVISION CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Apr 1996 (29 years ago) |
Entity Number: | 2016647 |
ZIP code: | 11206 |
County: | Kings |
Place of Formation: | New York |
Address: | 306 stagg street, BROOKLYN, NY, United States, 11206 |
Principal Address: | 306 stagg st, BROOKLYN, NY, United States, 11206 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DIONICIO ESTEVEZ | Chief Executive Officer | 306 STAGG ST, BROOKLYN, NY, United States, 11206 |
Name | Role | Address |
---|---|---|
the corporation | DOS Process Agent | 306 stagg street, BROOKLYN, NY, United States, 11206 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-14 | 2025-01-14 | Address | 306 STAGG ST, BROOKLYN, NY, 11206, USA (Type of address: Chief Executive Officer) |
2025-01-14 | 2025-01-14 | Address | 919 FLUSHING AVE, BROOKLYN, NY, 11206, USA (Type of address: Chief Executive Officer) |
2025-01-14 | 2025-01-14 | Address | 88 HARRISON PLACE, BROOKLYN, NY, 11237, USA (Type of address: Chief Executive Officer) |
2024-12-14 | 2025-01-14 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-12-13 | 2024-12-14 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250114002530 | 2025-01-14 | AMENDMENT TO BIENNIAL STATEMENT | 2025-01-14 |
241115001179 | 2024-11-12 | CERTIFICATE OF CHANGE BY ENTITY | 2024-11-12 |
240717003978 | 2024-07-17 | BIENNIAL STATEMENT | 2024-07-17 |
230925001577 | 2023-09-25 | BIENNIAL STATEMENT | 2022-04-01 |
230509003020 | 2022-10-19 | CERTIFICATE OF CHANGE BY ENTITY | 2022-10-19 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State