Name: | COLLEGE MEAT CENTER, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Feb 1967 (58 years ago) |
Entity Number: | 206813 |
ZIP code: | 11356 |
County: | Queens |
Place of Formation: | New York |
Address: | 15-25 COLLEGE POINT BOULEVARD, COLLEGE POINT, NY, United States, 11356 |
Shares Details
Shares issued 500
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RAY LEONARDO | Chief Executive Officer | 15-25 COLLEGE POINT BOULEVARD, COLLEGE POINT, NY, United States, 11356 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 15-25 COLLEGE POINT BOULEVARD, COLLEGE POINT, NY, United States, 11356 |
Start date | End date | Type | Value |
---|---|---|---|
2025-04-07 | 2025-04-07 | Address | 15-25 COLLEGE POINT BOULEVARD, COLLEGE POINT, NY, 11356, USA (Type of address: Chief Executive Officer) |
2025-04-07 | 2025-04-07 | Address | 137-11 14TH AVENUE, COLLEGE POINT, NY, 11356, USA (Type of address: Chief Executive Officer) |
2022-10-04 | 2025-04-07 | Shares | Share type: NO PAR VALUE, Number of shares: 500, Par value: 0 |
1994-07-29 | 2025-04-07 | Address | 15-25 COLLEGE POINT BOULEVARD, COLLEGE POINT, NY, 11356, USA (Type of address: Chief Executive Officer) |
1994-07-29 | 2025-04-07 | Address | 15-25 COLLEGE POINT BOULEVARD, COLLEGE POINT, NY, 11356, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250407003422 | 2025-04-07 | BIENNIAL STATEMENT | 2025-04-07 |
130314002279 | 2013-03-14 | BIENNIAL STATEMENT | 2013-02-01 |
110223002040 | 2011-02-23 | BIENNIAL STATEMENT | 2011-02-01 |
090129002405 | 2009-01-29 | BIENNIAL STATEMENT | 2009-02-01 |
070316002424 | 2007-03-16 | BIENNIAL STATEMENT | 2007-02-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3451392 | SCALE-01 | INVOICED | 2022-05-31 | 80 | SCALE TO 33 LBS |
2937183 | SCALE-01 | INVOICED | 2018-11-30 | 40 | SCALE TO 33 LBS |
2215816 | SCALE-01 | INVOICED | 2015-11-13 | 60 | SCALE TO 33 LBS |
1885105 | SCALE-01 | INVOICED | 2014-11-17 | 60 | SCALE TO 33 LBS |
222489 | WH VIO | INVOICED | 2013-05-29 | 50 | WH - W&M Hearable Violation |
205069 | OL VIO | INVOICED | 2013-05-24 | 250 | OL - Other Violation |
351990 | CNV_SI | INVOICED | 2013-05-13 | 60 | SI - Certificate of Inspection fee (scales) |
343337 | CNV_SI | INVOICED | 2012-10-05 | 60 | SI - Certificate of Inspection fee (scales) |
188278 | OL VIO | INVOICED | 2012-10-05 | 50 | OL - Other Violation |
329920 | CNV_SI | INVOICED | 2011-09-20 | 60 | SI - Certificate of Inspection fee (scales) |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State