Search icon

BARE MEATS INC.

Company Details

Name: BARE MEATS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Mar 2011 (14 years ago)
Entity Number: 4070455
ZIP code: 11103
County: Queens
Place of Formation: New York
Address: 37-08 30TH AVE, ASTORIA, NY, United States, 11103

Shares Details

Shares issued 200

Share Par Value 0.01

Type PAR VALUE

Agent

Name Role Address
HELEN KATAKIS Agent 39-25 48TH STREET, SUNNYSIDE, NY, 11104

DOS Process Agent

Name Role Address
C/O BUTCHR BAR DOS Process Agent 37-08 30TH AVE, ASTORIA, NY, United States, 11103

Chief Executive Officer

Name Role Address
HELEN KATAKIS Chief Executive Officer 37-08 30TH AVE, ASTORIA, NY, United States, 11103

History

Start date End date Type Value
2011-03-21 2013-03-27 Address 39-25 48TH STREET, SUNNYSIDE, NY, 11104, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130327002413 2013-03-27 BIENNIAL STATEMENT 2013-03-01
110321000870 2011-03-21 CERTIFICATE OF INCORPORATION 2011-03-21

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2015-01-20 No data 3710 30TH AVE, Queens, ASTORIA, NY, 11103 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-01-23 No data 3708 30TH AVE, Queens, ASTORIA, NY, 11103 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1948048 SCALE-01 INVOICED 2015-01-23 20 SCALE TO 33 LBS
1578003 SCALE-01 INVOICED 2014-01-28 40 SCALE TO 33 LBS
327830 CNV_SI INVOICED 2011-11-16 40 SI - Certificate of Inspection fee (scales)

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2203675 Trademark 2022-06-21 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2022-06-21
Termination Date 2022-12-05
Section 1125
Status Terminated

Parties

Name DAKMAK,
Role Plaintiff
Name BARE MEATS INC.
Role Defendant

Date of last update: 27 Mar 2025

Sources: New York Secretary of State