Name: | AD HALAL MEAT CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Apr 2012 (13 years ago) |
Entity Number: | 4228524 |
ZIP code: | 11003 |
County: | Nassau |
Place of Formation: | New York |
Address: | 1 ELMONT ROAD, ELMONT, NY, United States, 11003 |
Principal Address: | 130-04 101 AVENUE, SOUTH RICHMONDHILLS, NY, United States, 11419 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MOHAMMAD ADRESS | DOS Process Agent | 1 ELMONT ROAD, ELMONT, NY, United States, 11003 |
Name | Role | Address |
---|---|---|
MOHAMMAD ADRESS | Chief Executive Officer | 1 ELMOND ROAD, ELMOND, NY, United States, 11003 |
Number | Type | Address |
---|---|---|
719898 | Retail grocery store | 130-04 101ST AVENUE, SOUTH RICHMOND HILL, NY, 11419 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200402060628 | 2020-04-02 | BIENNIAL STATEMENT | 2020-04-01 |
160412006079 | 2016-04-12 | BIENNIAL STATEMENT | 2016-04-01 |
151030006232 | 2015-10-30 | BIENNIAL STATEMENT | 2014-04-01 |
120409000616 | 2012-04-09 | CERTIFICATE OF INCORPORATION | 2012-04-09 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3037495 | CL VIO | INVOICED | 2019-05-21 | 262.5 | CL - Consumer Law Violation |
3037018 | SCALE-01 | INVOICED | 2019-05-20 | 20 | SCALE TO 33 LBS |
2740341 | CL VIO | INVOICED | 2018-02-06 | 450 | CL - Consumer Law Violation |
2740287 | CL VIO | VOIDED | 2018-02-06 | 450 | CL - Consumer Law Violation |
2654748 | CL VIO | INVOICED | 2017-08-11 | 350 | CL - Consumer Law Violation |
2653359 | CL VIO | INVOICED | 2017-08-08 | 350 | CL - Consumer Law Violation |
2611352 | CL VIO | CREDITED | 2017-05-12 | 375 | CL - Consumer Law Violation |
2610827 | SCALE-01 | INVOICED | 2017-05-11 | 20 | SCALE TO 33 LBS |
2328700 | CL VIO | CREDITED | 2016-04-19 | 175 | CL - Consumer Law Violation |
2327440 | SCALE-01 | INVOICED | 2016-04-15 | 20 | SCALE TO 33 LBS |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2019-05-14 | Pleaded | REFUND POLICY NOT POSTED | 1 | 1 | No data | No data |
2018-01-30 | Pleaded | REFUND POLICY NOT POSTED | 1 | 1 | No data | No data |
2017-05-01 | Default Decision | REFUND POLICY NOT POSTED | 1 | No data | 1 | No data |
2016-04-09 | Default Decision | REFUND POLICY IS NOT POSTED CONSPICUOUSLY | 1 | No data | 1 | No data |
Date of last update: 26 Mar 2025
Sources: New York Secretary of State