Name: | JA-ROC FINEST MEATS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 14 May 1974 (51 years ago) |
Date of dissolution: | 24 Mar 1999 |
Entity Number: | 343383 |
ZIP code: | 11230 |
County: | Kings |
Place of Formation: | New York |
Address: | 1316 AVENUE J, BROOKLYN, NY, United States, 11230 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1316 AVENUE J, BROOKLYN, NY, United States, 11230 |
Name | Role | Address |
---|---|---|
JACK BERTAN | Chief Executive Officer | 1417 AVENUE J, BROOKLYN, NY, United States, 11230 |
Start date | End date | Type | Value |
---|---|---|---|
1993-03-05 | 1993-07-12 | Address | 3 SUFFOLK WAY, MARLBORO, NJ, 07746, USA (Type of address: Chief Executive Officer) |
1974-05-14 | 1991-05-22 | Address | 211 E. 43RD.ST., SUITE 1400, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20050803028 | 2005-08-03 | ASSUMED NAME CORP INITIAL FILING | 2005-08-03 |
DP-1411909 | 1999-03-24 | DISSOLUTION BY PROCLAMATION | 1999-03-24 |
930712002075 | 1993-07-12 | BIENNIAL STATEMENT | 1993-05-01 |
930305002964 | 1993-03-05 | BIENNIAL STATEMENT | 1992-05-01 |
910522000015 | 1991-05-22 | CERTIFICATE OF CHANGE | 1991-05-22 |
A155543-4 | 1974-05-14 | CERTIFICATE OF INCORPORATION | 1974-05-14 |
Date of last update: 01 Mar 2025
Sources: New York Secretary of State