Name: | MOHAMAD ALLY HALAL MEATS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 25 Oct 1996 (29 years ago) |
Entity Number: | 2078402 |
ZIP code: | 11419 |
County: | Queens |
Place of Formation: | New York |
Address: | 126-13 LIBERTY AVE, RICHMOND HILL, NY, United States, 11419 |
Principal Address: | 86-27 105TH STREET, RICHMOND HILL, NY, United States, 11419 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 126-13 LIBERTY AVE, RICHMOND HILL, NY, United States, 11419 |
Name | Role | Address |
---|---|---|
MOHAMAD ALLY | Chief Executive Officer | 126-11 LIBERTY AVE, RICHMOND HILL, NY, United States, 11419 |
Start date | End date | Type | Value |
---|---|---|---|
2010-10-28 | 2012-11-02 | Address | 126-11 LIBERTY AVENUE, RICHMOND HILL, NY, 11419, USA (Type of address: Service of Process) |
2010-10-28 | 2012-11-02 | Address | 86-27 105TH STREET, RICHMOND HILL, NY, 11418, USA (Type of address: Principal Executive Office) |
2010-10-28 | 2012-11-02 | Address | 126-11 LIBERTY AVENUE, RICHMOND HILL, NY, 11419, USA (Type of address: Chief Executive Officer) |
2002-10-15 | 2010-10-28 | Address | 126-11 LIBERTY AVE, RICHMOND HILL, NY, 11419, USA (Type of address: Chief Executive Officer) |
2002-10-15 | 2010-10-28 | Address | 86-27 105TH ST, RICHMOND HILL, NY, 11418, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
141112002053 | 2014-11-12 | BIENNIAL STATEMENT | 2014-10-01 |
121102002221 | 2012-11-02 | BIENNIAL STATEMENT | 2012-10-01 |
101028002330 | 2010-10-28 | BIENNIAL STATEMENT | 2010-10-01 |
081017002438 | 2008-10-17 | BIENNIAL STATEMENT | 2008-10-01 |
060929002028 | 2006-09-29 | BIENNIAL STATEMENT | 2006-10-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
2801238 | SCALE-01 | INVOICED | 2018-06-20 | 40 | SCALE TO 33 LBS |
2548931 | SCALE-01 | INVOICED | 2017-02-08 | 40 | SCALE TO 33 LBS |
2378837 | SCALE-01 | INVOICED | 2016-07-05 | 40 | SCALE TO 33 LBS |
2112774 | SCALE-01 | INVOICED | 2015-06-24 | 40 | SCALE TO 33 LBS |
1629868 | WM VIO | INVOICED | 2014-03-21 | 25 | WM - W&M Violation |
1615038 | SCALE-01 | INVOICED | 2014-03-07 | 40 | SCALE TO 33 LBS |
289986 | CNV_SI | INVOICED | 2007-04-26 | 40 | SI - Certificate of Inspection fee (scales) |
283667 | CNV_SI | INVOICED | 2006-05-16 | 40 | SI - Certificate of Inspection fee (scales) |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2014-03-03 | Pleaded | LABEL ON COMMODITY DOES NOT CLEARLY STATE THE NAME AND ADDRESS OF MANUFACTURER, PACKER OR DISTRIBUTOR | 1 | 1 | No data | No data |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State