Search icon

PREFERRED MEAL SYSTEMS, INC.

Company Details

Name: PREFERRED MEAL SYSTEMS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 16 May 1974 (51 years ago)
Entity Number: 343603
ZIP code: 10528
County: New York
Place of Formation: Delaware
Address: 600 Mamaroneck Avenue #400, Harrison, NY, United States, 10528
Principal Address: 5240 St Charles Road, Berkeley, IL, United States, 60163

DOS Process Agent

Name Role Address
C/O CORPORATE CREATIONS NETWORK INC. DOS Process Agent 600 Mamaroneck Avenue #400, Harrison, NY, United States, 10528

Agent

Name Role Address
CORPORATE CREATIONS NETWORK INC. Agent 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528

Chief Executive Officer

Name Role Address
VACANT VACANT Chief Executive Officer 5240 ST CHARLES ROAD, BERKELEY, IL, United States, 60163

History

Start date End date Type Value
2023-04-05 2023-04-05 Address 5240 ST. CHARLES ROAD, BERKELEY, IL, 60163, USA (Type of address: Chief Executive Officer)
2023-04-05 2023-04-05 Address 5240 ST CHARLES ROAD, BERKELEY, IL, 60163, USA (Type of address: Chief Executive Officer)
2020-05-11 2023-04-05 Address 5240 ST. CHARLES ROAD, BERKELEY, IL, 60163, USA (Type of address: Chief Executive Officer)
2018-06-01 2023-04-05 Address 15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Registered Agent)
2018-06-01 2023-04-05 Address 15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230405003587 2022-08-24 CERTIFICATE OF CHANGE BY ENTITY 2022-08-24
220502000425 2022-05-02 BIENNIAL STATEMENT 2022-05-01
200511060469 2020-05-11 BIENNIAL STATEMENT 2020-05-01
20181213085 2018-12-13 ASSUMED NAME LLC DISCONTINUANCE 2018-12-13
20181107055 2018-11-07 ASSUMED NAME LLC INITIAL FILING 2018-11-07

OSHA's Inspections within Industry

Inspection Summary

Date:
2013-07-23
Type:
Complaint
Address:
20-16 PITKIN AVE, BROOKLYN, NY, 11207
Safety Health:
Health
Scope:
Partial

Date of last update: 18 Mar 2025

Sources: New York Secretary of State