Search icon

EAST VILLAGE MEAT MARKET, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: EAST VILLAGE MEAT MARKET, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Jan 1973 (52 years ago)
Entity Number: 250304
ZIP code: 10003
County: New York
Place of Formation: New York
Address: 139 SECOND AVENUE, NEW YORK, NY, United States, 10003
Principal Address: 139 2ND AVE, NEW YORK, NY, United States, 10003

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 139 SECOND AVENUE, NEW YORK, NY, United States, 10003

Chief Executive Officer

Name Role Address
ANDREW ILNICKI Chief Executive Officer 139 SECOND AVE, NEW YORK, NY, United States, 10003

Licenses

Number Type Address
623544 Retail grocery store 139 2ND AVE, NEW YORK, NY, 10003

History

Start date End date Type Value
2002-12-30 2007-01-22 Address 139 2ND AVE, NEW YORK, NY, 10003, USA (Type of address: Principal Executive Office)
1993-01-06 2007-01-22 Address 139 SECOND AVE, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
1993-01-06 2002-12-30 Address 45 ST. MARKS PLACE, NEW YORK, NY, 10003, USA (Type of address: Principal Executive Office)
1973-01-03 2024-06-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1973-01-03 1994-01-12 Address 139 SECOND AVE., NEW YORK, NY, 10003, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150120006976 2015-01-20 BIENNIAL STATEMENT 2015-01-01
130215002160 2013-02-15 BIENNIAL STATEMENT 2013-01-01
110216002763 2011-02-16 BIENNIAL STATEMENT 2011-01-01
090202003352 2009-02-02 BIENNIAL STATEMENT 2009-01-01
070122002556 2007-01-22 BIENNIAL STATEMENT 2007-01-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2999658 SCALE-01 INVOICED 2019-03-07 60 SCALE TO 33 LBS
2792932 SCALE-01 INVOICED 2018-05-24 60 SCALE TO 33 LBS
2665355 SCALE-01 INVOICED 2017-09-13 60 SCALE TO 33 LBS
2401317 SCALE-01 INVOICED 2016-08-25 60 SCALE TO 33 LBS
1741724 SCALE02 INVOICED 2014-07-25 120 SCALE TO 661 LBS
183088 OL VIO INVOICED 2012-12-21 250 OL - Other Violation
199391 WH VIO INVOICED 2012-12-21 60 WH - W&M Hearable Violation
334174 CNV_SI INVOICED 2012-03-01 60 SI - Certificate of Inspection fee (scales)
321509 CNV_SI INVOICED 2011-03-17 80 SI - Certificate of Inspection fee (scales)
316421 CNV_SI INVOICED 2010-10-21 80 SI - Certificate of Inspection fee (scales)

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State