Search icon

MEAT-O-MAT CORP.

Company Details

Name: MEAT-O-MAT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Jul 1969 (56 years ago)
Entity Number: 279122
ZIP code: 11215
County: Kings
Place of Formation: New York
Address: 318 2ND STREET, BROOKLYN, NY, United States, 11215

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 318 2ND STREET, BROOKLYN, NY, United States, 11215

Chief Executive Officer

Name Role Address
RONALD J. FATATO Chief Executive Officer 318-2ND STREET, BROOKLYN, NY, United States, 11215

History

Start date End date Type Value
1969-07-02 1993-05-03 Address 225 W. 34TH ST., ROOM 915, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20150730017 2015-07-30 ASSUMED NAME CORP INITIAL FILING 2015-07-30
930920002097 1993-09-20 BIENNIAL STATEMENT 1993-07-01
930503002549 1993-05-03 BIENNIAL STATEMENT 1992-07-01
885549-3 1971-02-01 CERTIFICATE OF AMENDMENT 1971-02-01
767680-4 1969-07-02 CERTIFICATE OF INCORPORATION 1969-07-02

Trademarks Section

Serial Number:
81032434
Mark:
MEAT-O-MAT
Status:
CANCELLED - SECTION 8
Mark Literal Elements:
MEAT-O-MAT
Serial Number:
77366864
Mark:
EL SOL
Status:
CANCELLED - SECTION 8
Mark Type:
TRADEMARK
Application Filing Date:
2008-01-08
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
EL SOL

Goods And Services

For:
Processed meat
International Classes:
029 - Primary Class
Class Status:
Sec. 8 – Entire Registration
Serial Number:
77366847
Mark:
THE BIG O
Status:
CANCELLED - SECTION 8
Mark Type:
TRADEMARK
Application Filing Date:
2008-01-08
Mark Drawing Type:
Illustration: Drawing or design which also includes word(s)/letter(s)/number(s)
Mark Literal Elements:
THE BIG O

Goods And Services

For:
Processed meat
International Classes:
029 - Primary Class
Class Status:
Sec. 8 – Entire Registration

Date of last update: 18 Mar 2025

Sources: New York Secretary of State