Search icon

NYM MEAT, INC.

Company Details

Name: NYM MEAT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 Apr 2011 (14 years ago)
Date of dissolution: 20 Jul 2016
Entity Number: 4086855
ZIP code: 11361
County: Queens
Place of Formation: New York
Address: 220-34 NORTHERN BLVD., BAYSIDE, NY, United States, 11361
Principal Address: 220-34 NORTHERN BLVD, BAYSIDE, NY, United States, 11361

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 220-34 NORTHERN BLVD., BAYSIDE, NY, United States, 11361

Chief Executive Officer

Name Role Address
EDWARD K NA Chief Executive Officer 5 TANNERS RD, GREAT NECK, NY, United States, 11020

Filings

Filing Number Date Filed Type Effective Date
160720000199 2016-07-20 CERTIFICATE OF DISSOLUTION 2016-07-20
130430002012 2013-04-30 BIENNIAL STATEMENT 2013-04-01
110427000756 2011-04-27 CERTIFICATE OF INCORPORATION 2011-04-27

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2121975 SCALE-01 INVOICED 2015-07-07 20 SCALE TO 33 LBS
222142 WH VIO INVOICED 2013-01-23 150 WH - W&M Hearable Violation
344541 CNV_SI INVOICED 2013-01-15 20 SI - Certificate of Inspection fee (scales)
187804 OL VIO INVOICED 2012-08-14 250 OL - Other Violation
339797 CNV_SI INVOICED 2012-06-26 20 SI - Certificate of Inspection fee (scales)
167805 WH VIO INVOICED 2011-11-28 200 WH - W&M Hearable Violation
329778 CNV_SI INVOICED 2011-11-10 20 SI - Certificate of Inspection fee (scales)

Date of last update: 27 Mar 2025

Sources: New York Secretary of State