Name: | ALAMEDA MEAT CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 May 2008 (17 years ago) |
Entity Number: | 3668988 |
ZIP code: | 11420 |
County: | Queens |
Place of Formation: | New York |
Address: | 114-11 LEFFERTS BOULEVARD, SOUTH OZONE PARK, NY, United States, 11420 |
Principal Address: | 268 MAIN STREET, BEACON, NY, United States, 12508 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ALAMEDA MEAT CORP. | DOS Process Agent | 114-11 LEFFERTS BOULEVARD, SOUTH OZONE PARK, NY, United States, 11420 |
Name | Role | Address |
---|---|---|
ABDULLAH DAHASHI | Chief Executive Officer | 268 MAIN STREET, BEACON, NY, United States, 12508 |
Number | Type | Address |
---|---|---|
130963 | Retail grocery store | 268 MAIN ST, BEACON, NY, 12508 |
Start date | End date | Type | Value |
---|---|---|---|
2024-06-07 | 2024-06-07 | Address | 268 MAIN STREET, BEACON, NY, 12508, USA (Type of address: Chief Executive Officer) |
2023-06-13 | 2024-06-07 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2020-08-04 | 2024-06-07 | Address | 114-11 LEFFERTS BOULEVARD, SOUTH OZONE PARK, NY, 11420, USA (Type of address: Service of Process) |
2014-05-09 | 2024-06-07 | Address | 268 MAIN STREET, BEACON, NY, 12508, USA (Type of address: Chief Executive Officer) |
2010-08-30 | 2014-05-09 | Address | 15C SURREY LANE, WAPPINGERS FALLS, NY, 12590, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240607003887 | 2024-06-07 | BIENNIAL STATEMENT | 2024-06-07 |
221021003066 | 2022-10-21 | BIENNIAL STATEMENT | 2022-05-01 |
200804061673 | 2020-08-04 | BIENNIAL STATEMENT | 2020-05-01 |
180621006141 | 2018-06-21 | BIENNIAL STATEMENT | 2018-05-01 |
140509006600 | 2014-05-09 | BIENNIAL STATEMENT | 2014-05-01 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State