PARK EAST KOSHER BUTCHERS AND FINE FOODS, INC.

Name: | PARK EAST KOSHER BUTCHERS AND FINE FOODS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 Oct 2005 (20 years ago) |
Entity Number: | 3270756 |
ZIP code: | 10021 |
County: | New York |
Place of Formation: | New York |
Address: | 203 East 72nd Street, Apt. 10-B, New York, NY, United States, 10021 |
Principal Address: | 1733 1st Avenue, New York, NY, United States, 10128 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MICHAEL KANE | DOS Process Agent | 203 East 72nd Street, Apt. 10-B, New York, NY, United States, 10021 |
Name | Role | Address |
---|---|---|
MICHAEL KANE | Chief Executive Officer | 1733 1ST AVENUE, NEW YORK, NY, United States, 10128 |
Number | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|
0081-23-111203 | Alcohol sale | 2023-08-18 | 2023-08-18 | 2026-07-31 | 1733 1ST AVENUE, NEW YORK, New York, 10128 | Grocery Store |
Start date | End date | Type | Value |
---|---|---|---|
2023-08-16 | 2025-07-02 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2020-09-09 | 2023-08-16 | Address | C/O PARK EAST KOSHER BUTCHERS, 1733 1ST AVENUE, NEW YORK, NY, 10128, USA (Type of address: Service of Process) |
2005-10-19 | 2023-08-16 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2005-10-19 | 2020-09-09 | Address | 1623 2ND AVENUE, NEW YORK, NY, 10028, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230816002182 | 2023-08-16 | BIENNIAL STATEMENT | 2021-10-01 |
200909000054 | 2020-09-09 | CERTIFICATE OF CHANGE | 2020-09-09 |
120525000171 | 2012-05-25 | ANNULMENT OF DISSOLUTION | 2012-05-25 |
120518000044 | 2012-05-18 | ANNULMENT OF DISSOLUTION | 2012-05-18 |
DP-2082000 | 2011-10-26 | DISSOLUTION BY PROCLAMATION | 2011-10-26 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
2814318 | SCALE-01 | INVOICED | 2018-07-19 | 140 | SCALE TO 33 LBS |
2614835 | SCALE-01 | INVOICED | 2017-05-22 | 180 | SCALE TO 33 LBS |
2454968 | SCALE-01 | INVOICED | 2016-09-23 | 180 | SCALE TO 33 LBS |
2204154 | OL VIO | INVOICED | 2015-10-28 | 125 | OL - Other Violation |
2203030 | SCALE-01 | INVOICED | 2015-10-27 | 180 | SCALE TO 33 LBS |
346789 | CNV_SI | INVOICED | 2013-02-25 | 160 | SI - Certificate of Inspection fee (scales) |
339961 | CNV_SI | INVOICED | 2012-05-29 | 200 | SI - Certificate of Inspection fee (scales) |
306940 | CNV_SI | INVOICED | 2009-03-18 | 160 | SI - Certificate of Inspection fee (scales) |
30522 | CL VIO | INVOICED | 2005-03-02 | 1320 | CL - Consumer Law Violation |
42758 | WH VIO | INVOICED | 2004-02-12 | 450 | WH - W&M Hearable Violation |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2015-10-22 | Pleaded | NO LAST DATE OF SALE ON PACKAGE | 1 | 1 | No data | No data |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State