Name: | GIUNTA'S MEAT FARMS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 11 Jun 2007 (18 years ago) |
Date of dissolution: | 26 Feb 2025 |
Entity Number: | 3528930 |
ZIP code: | 11769 |
County: | Suffolk |
Place of Formation: | New York |
Principal Address: | 20 MONTAUK BOULEVARD, OAKDALE, NY, United States, 11769 |
Address: | 20 MONTAUK BLVD, OAKDALE, NY, United States, 11769 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PHILIP GIUNTA | Chief Executive Officer | 20 MONTAUK BOULEVARD, OAKDALE, NY, United States, 11769 |
Name | Role | Address |
---|---|---|
GIUNTA'S MEAT FARMS INC. | DOS Process Agent | 20 MONTAUK BLVD, OAKDALE, NY, United States, 11769 |
Start date | End date | Type | Value |
---|---|---|---|
2024-01-03 | 2024-01-03 | Address | 20 MONTAUK BOULEVARD, OAKDALE, NY, 11769, USA (Type of address: Chief Executive Officer) |
2024-01-03 | 2024-10-11 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-07-22 | 2024-01-03 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-04-04 | 2023-07-22 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2021-10-07 | 2023-04-04 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250226002457 | 2025-02-26 | CERTIFICATE OF MERGER | 2025-02-26 |
240103003878 | 2024-01-03 | BIENNIAL STATEMENT | 2024-01-03 |
210601061208 | 2021-06-01 | BIENNIAL STATEMENT | 2021-06-01 |
191227060003 | 2019-12-27 | BIENNIAL STATEMENT | 2019-06-01 |
190115060936 | 2019-01-15 | BIENNIAL STATEMENT | 2017-06-01 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State