Search icon

AMERICAN SIRLOIN MEAT CO. INC.

Company Details

Name: AMERICAN SIRLOIN MEAT CO. INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 May 1976 (49 years ago)
Date of dissolution: 26 Oct 2016
Entity Number: 400491
ZIP code: 10455
County: Queens
Place of Formation: New York
Address: 891 E 149TH ST, BRONX, NY, United States, 10455

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MICHAEL DIPASQUALE Chief Executive Officer 891 E 149TH ST, BRONX, NY, United States, 10455

DOS Process Agent

Name Role Address
MICHAEL DIPASQUALE DOS Process Agent 891 E 149TH ST, BRONX, NY, United States, 10455

History

Start date End date Type Value
1993-03-16 2009-07-16 Address 16 MALLARD DRIVE, CENTER MORICHES, NY, 11934, USA (Type of address: Chief Executive Officer)
1993-03-16 2009-07-16 Address 1315 INTERVALE AVENUE, BRONX, NY, 10459, USA (Type of address: Principal Executive Office)
1993-03-16 2009-07-16 Address 16 MALLARD DRIVE, CENTER MORICHES, NY, 11934, USA (Type of address: Service of Process)
1976-05-21 1993-03-16 Address 30-08 82ND STREET, JACKSON HEIGHTS, NY, 11370, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2245861 2016-10-26 DISSOLUTION BY PROCLAMATION 2016-10-26
20150915060 2015-09-15 ASSUMED NAME CORP INITIAL FILING 2015-09-15
120503006286 2012-05-03 BIENNIAL STATEMENT 2012-05-01
100517003126 2010-05-17 BIENNIAL STATEMENT 2010-05-01
090716002499 2009-07-16 BIENNIAL STATEMENT 2008-05-01
000043000426 1993-08-24 BIENNIAL STATEMENT 1993-05-01
930316002271 1993-03-16 BIENNIAL STATEMENT 1992-05-01
A316564-4 1976-05-21 CERTIFICATE OF INCORPORATION 1976-05-21

Date of last update: 01 Mar 2025

Sources: New York Secretary of State