RIMA MEAT CORP.

Name: | RIMA MEAT CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 Sep 2002 (23 years ago) |
Entity Number: | 2812578 |
ZIP code: | 11203 |
County: | Kings |
Place of Formation: | New York |
Address: | 910 UTICA AVENUE, BROOKLYN, NY, United States, 11203 |
Principal Address: | 910 UTICA AVE, BROOKLYN, NY, United States, 11203 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RIMA MEAT CORP. | DOS Process Agent | 910 UTICA AVENUE, BROOKLYN, NY, United States, 11203 |
Name | Role | Address |
---|---|---|
GISELLE DIAZ | Chief Executive Officer | 910 UTICA AVE, BROOKLYN, NY, United States, 11203 |
Number | Type | Address |
---|---|---|
610475 | Retail grocery store | 910 UTICA AVE, BROOKLYN, NY, 11203 |
Start date | End date | Type | Value |
---|---|---|---|
2024-09-16 | 2024-09-16 | Address | 910 UTICA AVE, BROOKLYN, NY, 11203, USA (Type of address: Chief Executive Officer) |
2020-09-17 | 2024-09-16 | Address | 910 UTICA AVENUE, BROOKLYN, NY, 11203, USA (Type of address: Service of Process) |
2018-10-24 | 2024-09-16 | Address | 910 UTICA AVE, BROOKLYN, NY, 11203, USA (Type of address: Chief Executive Officer) |
2010-09-24 | 2018-10-24 | Address | 910 UTICA AVE, BROOKLYN, NY, 11203, USA (Type of address: Chief Executive Officer) |
2004-12-22 | 2010-09-24 | Address | 910 UTICA AVE, BROOKLYN, NY, 11203, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240916001288 | 2024-09-16 | BIENNIAL STATEMENT | 2024-09-16 |
220911000176 | 2022-09-11 | BIENNIAL STATEMENT | 2022-09-01 |
200917060249 | 2020-09-17 | BIENNIAL STATEMENT | 2020-09-01 |
181024002042 | 2018-10-24 | BIENNIAL STATEMENT | 2018-09-01 |
121010006709 | 2012-10-10 | BIENNIAL STATEMENT | 2012-09-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
43489 | APPEAL | INVOICED | 2004-07-23 | 25 | Appeal Filing Fee |
43490 | WH VIO | INVOICED | 2004-04-02 | 600 | WH - W&M Hearable Violation |
43491 | WH VIO | INVOICED | 2004-04-02 | 600 | WH - W&M Hearable Violation |
43492 | WH VIO | INVOICED | 2004-04-02 | 600 | WH - W&M Hearable Violation |
43493 | WH VIO | INVOICED | 2004-04-02 | 600 | WH - W&M Hearable Violation |
43494 | WH VIO | INVOICED | 2004-04-02 | 600 | WH - W&M Hearable Violation |
43495 | WH VIO | INVOICED | 2004-04-02 | 600 | WH - W&M Hearable Violation |
43496 | WH VIO | INVOICED | 2004-04-02 | 600 | WH - W&M Hearable Violation |
260978 | CNV_SI | INVOICED | 2003-04-18 | 100 | SI - Certificate of Inspection fee (scales) |
1479703 | WH VIO | INVOICED | 2003-02-20 | 150 | WH - W&M Hearable Violation |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State