EAST VILLAGE MEAT MARKET, INC.

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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 139 SECOND AVENUE, NEW YORK, NY, United States, 10003 |
Name | Role | Address |
---|---|---|
ANDREW ILNICKI | Chief Executive Officer | 139 SECOND AVE, NEW YORK, NY, United States, 10003 |
Number | Type | Address |
---|---|---|
623544 | Retail grocery store | 139 2ND AVE, NEW YORK, NY, 10003 |
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) |
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 |
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) |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State