Name: | PS MEAT CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 Jul 2003 (22 years ago) |
Entity Number: | 2928106 |
ZIP code: | 10026 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 238 W 116TH STREET, NEW YORK, NY, United States, 10026 |
Address: | 238 WEST 116TH STREET, NEW YORK, NY, United States, 10026 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RAFAEL PERALTA | Chief Executive Officer | 238 W 116TH STREET, NEW YORK, NY, United States, 10026 |
Name | Role | Address |
---|---|---|
PS MEAT CORP. | DOS Process Agent | 238 WEST 116TH STREET, NEW YORK, NY, United States, 10026 |
Number | Type | Address |
---|---|---|
624937 | Retail grocery store | 238 WEST 116TH ST, NEW YORK, NY, 10026 |
Start date | End date | Type | Value |
---|---|---|---|
2023-07-12 | 2023-07-12 | Address | 238 W 116TH STREET, NEW YORK, NY, 10026, USA (Type of address: Chief Executive Officer) |
2013-08-01 | 2023-07-12 | Address | 238 WEST 116TH STREET, NEW YORK, NY, 10026, USA (Type of address: Service of Process) |
2007-08-21 | 2023-07-12 | Address | 238 W 116TH STREET, NEW YORK, NY, 10026, USA (Type of address: Chief Executive Officer) |
2003-07-08 | 2023-07-12 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2003-07-08 | 2013-08-01 | Address | 238 WEST 116TH STREET, NEW YORK, NY, 00000, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230712000376 | 2023-07-12 | BIENNIAL STATEMENT | 2023-07-01 |
210723000426 | 2021-07-23 | BIENNIAL STATEMENT | 2021-07-23 |
190710060524 | 2019-07-10 | BIENNIAL STATEMENT | 2019-07-01 |
170706006096 | 2017-07-06 | BIENNIAL STATEMENT | 2017-07-01 |
150804006567 | 2015-08-04 | BIENNIAL STATEMENT | 2015-07-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3450919 | SCALE-01 | INVOICED | 2022-05-27 | 160 | SCALE TO 33 LBS |
2706949 | SCALE-01 | INVOICED | 2017-12-07 | 160 | SCALE TO 33 LBS |
2396982 | SCALE-01 | INVOICED | 2016-08-08 | 160 | SCALE TO 33 LBS |
2135657 | SCALE-01 | INVOICED | 2015-07-22 | 140 | SCALE TO 33 LBS |
1881815 | OL VIO | INVOICED | 2014-11-13 | 175 | OL - Other Violation |
1881816 | WM VIO | INVOICED | 2014-11-13 | 600 | WM - W&M Violation |
1757811 | SCALE-01 | INVOICED | 2014-08-12 | 140 | SCALE TO 33 LBS |
344370 | CNV_SI | INVOICED | 2013-02-11 | 160 | SI - Certificate of Inspection fee (scales) |
330395 | CNV_SI | INVOICED | 2011-10-27 | 160 | SI - Certificate of Inspection fee (scales) |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2024-03-08 | Pleaded | Business engaged in deceptive trade practice by collecting sales tax on a non-taxable good or service. | 1 | No data | No data | No data |
2024-03-08 | Pleaded | 5 OR MORE STOCK KEEPING ITEMS WITHIN FOLLOWING STOCK KEEPING UNITS FAIL TO CONSPICUOUSLY AND CLEARLY DISPLAY ITEM PRICES STAMPED, TAGGED, OR AFFIXED TO ITEMS. | 20 | No data | No data | No data |
2014-11-10 | Pleaded | SCANNER PRICE EXCEEDED ITEM/SHELF/SALE/ADVERTISED PRICE. | 1 | 1 | No data | No data |
2014-11-10 | Pleaded | NO FALSE LABELS | 2 | 2 | No data | No data |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State