Search icon

DANAR MEAT CORP.

Company Details

Name: DANAR MEAT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Jul 2003 (22 years ago)
Entity Number: 2925641
ZIP code: 10039
County: New York
Place of Formation: New York
Principal Address: 159-04 HARLEM RIVER DR, NEW YORK, NY, United States, 10009
Address: 159-04 HARLEM RIVER DRIVE, NEW YORK, NY, United States, 10039

Contact Details

Phone +1 212-283-4731

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 159-04 HARLEM RIVER DRIVE, NEW YORK, NY, United States, 10039

Chief Executive Officer

Name Role Address
DIANA AYBARJESUS Chief Executive Officer 159-04 HARLEM RIVER DRIVE, NEW YORK, NY, United States, 10039

Licenses

Number Status Type Date End date
1421059-DCA Inactive Business 2012-03-09 2013-12-31
1203205-DCA Inactive Business 2005-07-08 2011-12-31

History

Start date End date Type Value
2022-07-13 2022-09-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2005-10-03 2011-07-26 Address 159-04 HARLEM RIVER DR, NEW YORK, NY, 10039, USA (Type of address: Chief Executive Officer)
2003-07-01 2022-07-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
170203000017 2017-02-03 ANNULMENT OF DISSOLUTION 2017-02-03
DP-2148717 2016-06-29 DISSOLUTION BY PROCLAMATION 2016-06-29
110726002414 2011-07-26 BIENNIAL STATEMENT 2011-07-01
090717002553 2009-07-17 BIENNIAL STATEMENT 2009-07-01
070806002160 2007-08-06 BIENNIAL STATEMENT 2007-07-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2489706 SCALE-01 INVOICED 2016-11-15 160 SCALE TO 33 LBS
1978788 PL VIO CREDITED 2015-02-10 589.030029296875 PL - Padlock Violation
1935964 PL VIO CREDITED 2015-01-09 3439.030029296875 PL - Padlock Violation
1921452 PL VIO CREDITED 2014-12-22 6289.02978515625 PL - Padlock Violation
198987 WH VIO INVOICED 2012-06-05 100 WH - W&M Hearable Violation
193183 PL VIO CREDITED 2012-05-31 9100 PL - Padlock Violation
336433 CNV_SI INVOICED 2012-04-27 160 SI - Certificate of Inspection fee (scales)
193184 APPEAL INVOICED 2012-04-19 25 Appeal Filing Fee
1132887 LICENSE INVOICED 2012-03-09 110 Cigarette Retail Dealer License Fee
170235 WH VIO INVOICED 2011-08-03 900 WH - W&M Hearable Violation

Date of last update: 29 Mar 2025

Sources: New York Secretary of State