Name: | NEW YORK MEAT AND FISH MARKET CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Jun 2007 (18 years ago) |
Entity Number: | 3537154 |
ZIP code: | 10454 |
County: | Bronx |
Place of Formation: | New York |
Address: | 125 ST ANN'S AVE, BRONX, NY, United States, 10454 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LASANA TAMBAJANG | Chief Executive Officer | 125 ST ANN'S AVE, BRONX, NY, United States, 10454 |
Name | Role | Address |
---|---|---|
NEW YORK MEAT AND FISH MARKET CORP. | DOS Process Agent | 125 ST ANN'S AVE, BRONX, NY, United States, 10454 |
The U.S. Small Business Administration (SBA) helps Americans start, grow, and build resilient businesses.
Note: SBA was created in 1953 as an independent agency of the federal government to aid, counsel, assist and protect the interests of small
business concerns; preserve free competitive enterprise; and maintain and strengthen the overall economy of our nation. SBA reviews Congressional and
testifies on behalf of small businesses. It assesses the impact of regulatory burden on small businesses.
Start date | End date | Type | Value |
---|---|---|---|
2025-03-12 | 2025-03-12 | Address | 2705 SEYMOUR AVE, BRONX, NY, 10469, USA (Type of address: Chief Executive Officer) |
2025-03-12 | 2025-03-12 | Address | 125 ST ANN'S AVE, BRONX, NY, 10454, USA (Type of address: Chief Executive Officer) |
2024-03-28 | 2025-03-12 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-03-06 | 2024-03-28 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2016-10-05 | 2025-03-12 | Address | 2705 SEYMOUR AVE, BRONX, NY, 10469, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250312003280 | 2025-03-12 | BIENNIAL STATEMENT | 2025-03-12 |
161005002017 | 2016-10-05 | AMENDMENT TO BIENNIAL STATEMENT | 2015-06-01 |
160526002032 | 2016-05-26 | BIENNIAL STATEMENT | 2015-06-01 |
090602002202 | 2009-06-02 | BIENNIAL STATEMENT | 2009-06-01 |
070628000096 | 2007-06-28 | CERTIFICATE OF INCORPORATION | 2007-06-28 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
2372287 | SCALE02 | INVOICED | 2016-06-24 | 40 | SCALE TO 661 LBS |
2368393 | SCALE-01 | INVOICED | 2016-06-20 | 40 | SCALE TO 33 LBS |
349981 | CNV_SI | INVOICED | 2013-08-28 | 40 | SI - Certificate of Inspection fee (scales) |
198730 | WH VIO | INVOICED | 2012-09-14 | 100 | WH - W&M Hearable Violation |
342948 | CNV_SI | INVOICED | 2012-09-13 | 40 | SI - Certificate of Inspection fee (scales) |
245063 | CNV_SI | INVOICED | 2000-04-19 | 60 | SI - Certificate of Inspection fee (scales) |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State