Name: | C. & J. PRIME MEAT MARKETS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 17 Feb 1969 (56 years ago) |
Date of dissolution: | 24 Jul 2019 |
Entity Number: | 272601 |
ZIP code: | 11354 |
County: | Queens |
Place of Formation: | New York |
Address: | 146-40 25TH ROAD, FLUSHING, NY, United States, 11354 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
VINCENT FERRONE | Chief Executive Officer | 146-40 25TH ROAD, FLUSHING, NY, United States, 11354 |
Name | Role | Address |
---|---|---|
C. & J. PRIME MEAT MARKETS, INC. | DOS Process Agent | 146-40 25TH ROAD, FLUSHING, NY, United States, 11354 |
Start date | End date | Type | Value |
---|---|---|---|
2007-02-23 | 2015-02-23 | Address | 59-07 ROOSEVELT AVENUE, WOODSIDE, NY, 11377, USA (Type of address: Chief Executive Officer) |
2007-02-23 | 2015-02-23 | Address | 59-07 ROOSEVELT AVENUE, WOODSIDE, NY, 11377, USA (Type of address: Principal Executive Office) |
2003-02-07 | 2007-02-23 | Address | 59-07 ROOSEVELT AVE, WOODSIDE, NY, 11377, USA (Type of address: Principal Executive Office) |
2003-02-07 | 2007-02-23 | Address | 59-07 ROOSEVELT AVE, WOODSIDE, NY, 11377, USA (Type of address: Chief Executive Officer) |
1994-03-21 | 2015-02-23 | Address | 59-07 ROOSEVELT AVENUE, WOODSIDE, NY, 11377, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190724000421 | 2019-07-24 | CERTIFICATE OF DISSOLUTION | 2019-07-24 |
150223006181 | 2015-02-23 | BIENNIAL STATEMENT | 2015-02-01 |
20140310053 | 2014-03-10 | ASSUMED NAME LLC INITIAL FILING | 2014-03-10 |
130211006533 | 2013-02-11 | BIENNIAL STATEMENT | 2013-02-01 |
110223002880 | 2011-02-23 | BIENNIAL STATEMENT | 2011-02-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
2732189 | SCALE-01 | INVOICED | 2018-01-23 | 60 | SCALE TO 33 LBS |
2646438 | SCALE-01 | INVOICED | 2017-07-25 | 100 | SCALE TO 33 LBS |
2256772 | SCALE-01 | INVOICED | 2016-01-12 | 100 | SCALE TO 33 LBS |
350057 | CNV_SI | INVOICED | 2013-08-29 | 100 | SI - Certificate of Inspection fee (scales) |
342552 | CNV_SI | INVOICED | 2012-10-23 | 100 | SI - Certificate of Inspection fee (scales) |
148088 | CL VIO | INVOICED | 2011-05-27 | 250 | CL - Consumer Law Violation |
308210 | CNV_SI | INVOICED | 2009-04-03 | 100 | SI - Certificate of Inspection fee (scales) |
295589 | CNV_SI | INVOICED | 2007-08-06 | 100 | SI - Certificate of Inspection fee (scales) |
281363 | CNV_SI | INVOICED | 2006-01-25 | 100 | SI - Certificate of Inspection fee (scales) |
279003 | CNV_SI | INVOICED | 2005-05-04 | 140 | SI - Certificate of Inspection fee (scales) |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State