Search icon

119 MEAT, LLC

Company Details

Name: 119 MEAT, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 30 Jan 1998 (27 years ago)
Entity Number: 2223436
ZIP code: 10009
County: New York
Place of Formation: New York
Address: 119 AVENUE D, NEW YORK, NY, United States, 10009

Contact Details

Phone +1 212-614-6900

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 119 AVENUE D, NEW YORK, NY, United States, 10009

Licenses

Number Status Type Date End date
1056693-DCA Inactive Business 2000-12-28 2003-12-31

Filings

Filing Number Date Filed Type Effective Date
040109002008 2004-01-09 BIENNIAL STATEMENT 2004-01-01
011214002019 2001-12-14 BIENNIAL STATEMENT 2002-01-01
000119002249 2000-01-19 BIENNIAL STATEMENT 2000-01-01
980828000446 1998-08-28 AFFIDAVIT OF PUBLICATION 1998-08-28
980828000448 1998-08-28 AFFIDAVIT OF PUBLICATION 1998-08-28
980130000334 1998-01-30 ARTICLES OF ORGANIZATION 1998-01-30

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
34819 PL VIO INVOICED 2004-05-21 2900 PL - Padlock Violation
42623 WH VIO INVOICED 2004-04-27 300 WH - W&M Hearable Violation
267304 CNV_SI INVOICED 2004-04-23 80 SI - Certificate of Inspection fee (scales)
264346 CNV_SI INVOICED 2003-11-03 80 SI - Certificate of Inspection fee (scales)
259676 CNV_SI INVOICED 2003-02-12 20 SI - Certificate of Inspection fee (scales)
252820 CNV_SI INVOICED 2002-09-10 100 SI - Certificate of Inspection fee (scales)
433215 RENEWAL INVOICED 2001-11-27 110 CRD Renewal Fee
250023 CNV_SI INVOICED 2001-06-18 100 SI - Certificate of Inspection fee (scales)
400703 LICENSE INVOICED 2001-01-05 55 Cigarette Retail Dealer License Fee
243202 CNV_SI INVOICED 2000-11-30 100 SI - Certificate of Inspection fee (scales)

Date of last update: 31 Mar 2025

Sources: New York Secretary of State