Name: | JANICO MEAT CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 22 Jun 2005 (20 years ago) |
Date of dissolution: | 12 Oct 2017 |
Entity Number: | 3221709 |
ZIP code: | 10029 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 125 E 116TH STREET, NEW YORK, NY, United States, 10029 |
Address: | 125 EAST 116TH STREET, NEW YORK, NY, United States, 10029 |
Contact Details
Phone +1 212-828-4743
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MARTIN ESPINAL | Chief Executive Officer | 125 E 116TH STREET, NEW YORK, NY, United States, 10029 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 125 EAST 116TH STREET, NEW YORK, NY, United States, 10029 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1323689-DCA | Inactive | Business | 2009-06-24 | 2018-03-31 |
Start date | End date | Type | Value |
---|---|---|---|
2007-07-11 | 2011-07-07 | Address | 125 E 116TH STREET, NEW YORK, NY, 10029, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
171012000320 | 2017-10-12 | CERTIFICATE OF DISSOLUTION | 2017-10-12 |
130715002071 | 2013-07-15 | BIENNIAL STATEMENT | 2013-06-01 |
110707002301 | 2011-07-07 | BIENNIAL STATEMENT | 2011-06-01 |
070711002929 | 2007-07-11 | BIENNIAL STATEMENT | 2007-06-01 |
050622000277 | 2005-06-22 | CERTIFICATE OF INCORPORATION | 2005-06-22 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
2323680 | LL VIO | INVOICED | 2016-04-12 | 500 | LL - License Violation |
2308557 | RENEWAL | INVOICED | 2016-03-24 | 480 | Stoop Line Stand Renewal Fee, Fruit, Veg, Soft Drinks, Flowers |
2257873 | LL VIO | CREDITED | 2016-01-14 | 500 | LL - License Violation |
2257415 | SCALE-01 | INVOICED | 2016-01-13 | 200 | SCALE TO 33 LBS |
1863519 | WM VIO | INVOICED | 2014-10-27 | 300 | WM - W&M Violation |
1863517 | CL VIO | INVOICED | 2014-10-27 | 175 | CL - Consumer Law Violation |
1863518 | OL VIO | INVOICED | 2014-10-27 | 175 | OL - Other Violation |
1618567 | RENEWAL | INVOICED | 2014-03-12 | 480 | Stoop Line Stand Renewal Fee, Fruit, Veg, Soft Drinks, Flowers |
1607573 | SCALE-01 | INVOICED | 2014-03-03 | 240 | SCALE TO 33 LBS |
1555795 | LL VIO | INVOICED | 2014-01-09 | 5700 | LL - License Violation |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2016-01-07 | Settlement (Pre-Hearing) | STOOP LINE STAND OR DISPLAY EXCEEDS SEVETH FEET IN HEIGHT. | 1 | 1 | No data | No data |
2014-10-21 | Pleaded | SCANNER PRICE EXCEEDED ITEM/SHELF/SALE/ADVERTISED PRICE. | 1 | 1 | No data | No data |
2014-10-21 | Pleaded | ENGAGED IN DECEPTIVE PRACTICES by charging tax on non-taxable items | 1 | 1 | No data | No data |
2014-10-21 | Pleaded | NO FALSE LABELS | 1 | 1 | No data | No data |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State