Name: | A. STEIN MEAT PRODUCTS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 Dec 1970 (54 years ago) |
Entity Number: | 299889 |
ZIP code: | 11220 |
County: | Kings |
Place of Formation: | New York |
Address: | 5600 FIRST AVE / BLDG B, BROOKLYN, NY, United States, 11220 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
HOWARD MORA | Chief Executive Officer | 5600 FIRST AVE / BLDG B, BROOKLYN, NY, United States, 11220 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 5600 FIRST AVE / BLDG B, BROOKLYN, NY, United States, 11220 |
Start date | End date | Type | Value |
---|---|---|---|
2004-01-27 | 2011-10-31 | Address | 5600 FIRST AVE, BROOKLYN, NY, 11220, 0290, USA (Type of address: Chief Executive Officer) |
2004-01-27 | 2011-10-31 | Address | 5600 FIRST AVE, BROOKLYN, NY, 11220, 0290, USA (Type of address: Principal Executive Office) |
2004-01-27 | 2011-10-31 | Address | 5600 FIRST AVE, BROOKLYN, NY, 11220, 0290, USA (Type of address: Service of Process) |
1970-12-18 | 2023-07-18 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1970-12-18 | 2004-01-27 | Address | 22 EAST 40TH ST., NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
131011006633 | 2013-10-11 | BIENNIAL STATEMENT | 2012-12-01 |
111031002085 | 2011-10-31 | BIENNIAL STATEMENT | 2010-12-01 |
081216002715 | 2008-12-16 | BIENNIAL STATEMENT | 2008-12-01 |
070112002061 | 2007-01-12 | BIENNIAL STATEMENT | 2006-12-01 |
050222002381 | 2005-02-22 | BIENNIAL STATEMENT | 2004-12-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
265516 | CNV_SI | INVOICED | 2004-03-25 | 200 | SI - Certificate of Inspection fee (scales) |
263933 | CNV_SI | INVOICED | 2003-08-13 | 160 | SI - Certificate of Inspection fee (scales) |
252328 | CNV_SI | INVOICED | 2002-02-26 | 400 | SI - Certificate of Inspection fee (scales) |
358030 | CNV_SI | INVOICED | 1996-07-30 | 400 | SI - Certificate of Inspection fee (scales) |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State