Name: | MC MEAT TRADERS LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 23 Aug 2004 (20 years ago) |
Date of dissolution: | 28 Apr 2011 |
Entity Number: | 3093893 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | 509 MADISON AVE / SUITE 202, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
C/O INTERNATIONAL CORPORATE CONSULTANTS, INC. | DOS Process Agent | 509 MADISON AVE / SUITE 202, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2008-02-11 | 2011-01-20 | Address | 509 MADISON AVE SUITE 202, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2004-08-23 | 2008-02-11 | Address | 509 MADISON AVE., SUITE 612, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110428000051 | 2011-04-28 | ARTICLES OF DISSOLUTION | 2011-04-28 |
110120002171 | 2011-01-20 | BIENNIAL STATEMENT | 2010-08-01 |
080929000005 | 2008-09-29 | CERTIFICATE OF AMENDMENT | 2008-09-29 |
080211000820 | 2008-02-11 | CERTIFICATE OF CHANGE (BY AGENT) | 2008-02-11 |
071214002794 | 2007-12-14 | BIENNIAL STATEMENT | 2007-08-01 |
041005000116 | 2004-10-05 | CERTIFICATE OF AMENDMENT | 2004-10-05 |
040823001074 | 2004-08-23 | ARTICLES OF ORGANIZATION | 2004-08-23 |
Date of last update: 05 Feb 2025
Sources: New York Secretary of State