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 |
Name | Role | Address |
---|---|---|
C/O CORPORATE CREATIONS NETWORK INC. | DOS Process Agent | 600 Mamaroneck Avenue #400, Harrison, NY, United States, 10528 |
Name | Role | Address |
---|---|---|
CORPORATE CREATIONS NETWORK INC. | Agent | 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528 |
Name | Role | Address |
---|---|---|
VACANT VACANT | Chief Executive Officer | 5240 ST CHARLES ROAD, BERKELEY, IL, United States, 60163 |
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) |
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 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State