Search icon

MEATL, INC.

Company Details

Name: MEATL, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 11 Apr 2012 (13 years ago)
Entity Number: 4229771
ZIP code: 10020
County: New York
Place of Formation: Delaware
Address: 1 Rockefeller Plaza Suite 1204, NEW YORK, NY, United States, 10020
Principal Address: 50 Rockefeller Plaza Floor 4, NEW YORK, NY, United States, 10020

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MEATL, INC., 401(K) PROFIT SHARING PLAN 2016 134058455 2017-04-21 MEATL, INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 711510
Sponsor’s telephone number 2126971000
Plan sponsor’s address C/O CITRIN COOPERMAN, 529 FIFTH AVENUE, NEW YORK, NY, 10017

Signature of

Role Plan administrator
Date 2017-04-21
Name of individual signing JAMES EURINGER
Role Employer/plan sponsor
Date 2017-04-21
Name of individual signing JAMES EURINGER
MEATL, INC., 401(K) PROFIT SHARING PLAN 2015 134058455 2016-08-18 MEATL, INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 711510
Sponsor’s telephone number 2126971000
Plan sponsor’s address CITRIN COOPERMAN, 529 FIFTH AVENUE, NEW YORK, NY, 10017

Signature of

Role Plan administrator
Date 2016-08-18
Name of individual signing JAMES EURINGER
Role Employer/plan sponsor
Date 2016-08-18
Name of individual signing JAMES EURINGER
MEATL, INC., 401(K) PROFIT SHARING PLAN 2014 134058455 2015-03-23 MEATL, INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 711510
Sponsor’s telephone number 2126971000
Plan sponsor’s address C/O CITRIN COOPERMAN, 529 FIFTH AVENUE, NEW YORK, NY, 10017

Signature of

Role Plan administrator
Date 2015-03-23
Name of individual signing JAMES EURINGER
Role Employer/plan sponsor
Date 2015-03-23
Name of individual signing JAMES EURINGER
MEATL, INC., 401(K) PROFIT SHARING PLAN 2013 134058455 2014-10-13 MEATL, INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 711510
Sponsor’s telephone number 2126971000
Plan sponsor’s address C/O CITRIN COOPERMAN, 529 FIFTH AVENUE, NEW YORK, NY, 10017

Signature of

Role Plan administrator
Date 2014-10-13
Name of individual signing JAMES EURINGER
Role Employer/plan sponsor
Date 2014-10-13
Name of individual signing JAMES EURINGER
MEATL, INC., 401(K) PROFIT SHARING PLAN 2012 134058455 2013-10-07 MEATL, INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 711510
Sponsor’s telephone number 2126971000
Plan sponsor’s address C/O CITRIN COOPERMAN, 529 FIFTH AVENUE, NEW YORK, NY, 10017

Signature of

Role Plan administrator
Date 2013-10-07
Name of individual signing JAMES EURINGER
Role Employer/plan sponsor
Date 2013-10-07
Name of individual signing JAMES EURINGER
MEATL, INC., 401(K) PROFIT SHARING PLAN 2011 134058455 2012-10-11 MEATL, INC. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 711510
Sponsor’s telephone number 2126971000
Plan sponsor’s address C/O CITRIN COOPERMAN, 529 FIFTH AVENUE, NEW YORK, NY, 10017

Plan administrator’s name and address

Administrator’s EIN 134058455
Plan administrator’s name MEATL, INC.
Plan administrator’s address C/O CITRIN COOPERMAN, 529 FIFTH AVENUE, NEW YORK, NY, 10017
Administrator’s telephone number 2126971000

Signature of

Role Plan administrator
Date 2012-10-11
Name of individual signing JAMES EURINGER
Role Employer/plan sponsor
Date 2012-10-11
Name of individual signing JAMES EURINGER
MEATL, INC., 401(K) PROFIT SHARING PLAN 2010 134058455 2011-10-03 MEATL, INC. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 711510
Sponsor’s telephone number 2126971000
Plan sponsor’s address CITRIN COOPERMAN, 529 FIFTH AVENUE, NEW YORK, NY, 10017

Plan administrator’s name and address

Administrator’s EIN 134058455
Plan administrator’s name MEATL, INC.
Plan administrator’s address CITRIN COOPERMAN, 529 FIFTH AVENUE, NEW YORK, NY, 10017
Administrator’s telephone number 2126971000

Signature of

Role Plan administrator
Date 2011-10-03
Name of individual signing JAMES EURINGER
Role Employer/plan sponsor
Date 2011-10-03
Name of individual signing JAMES EURINGER
MEATL, INC. 401(K) PROFIT SHARING PLAN 2009 134058455 2010-11-02 MEATL, INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 711510
Sponsor’s telephone number 2126834200
Plan sponsor’s address 21 WEST 21ST STREET-9TH FLOOR, NEW YORK, NY, 10010

Plan administrator’s name and address

Administrator’s EIN 134058455
Plan administrator’s name MEATL, INC.
Plan administrator’s address 21 WEST 21ST STREET-9TH FLOOR, NEW YORK, NY, 10010
Administrator’s telephone number 2126834200

Signature of

Role Plan administrator
Date 2010-11-02
Name of individual signing JAMES EURINGER
MEATL, INC. 401(K) PROFIT SHARING PLAN 2009 134058455 2010-10-05 MEATL, INC. 6
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 711510
Sponsor’s telephone number 2126834200
Plan sponsor’s address 21 WEST 21ST STREET-9TH FLOOR, NEW YORK, NY, 10010

Plan administrator’s name and address

Administrator’s EIN 134058455
Plan administrator’s name MEATL, INC.
Plan administrator’s address 21 WEST 21ST STREET-9TH FLOOR, NEW YORK, NY, 10010
Administrator’s telephone number 2126834200

Signature of

Role Plan administrator
Date 2010-10-05
Name of individual signing JAMES EURINGER

DOS Process Agent

Name Role Address
ERESIDENTAGENT, INC. DOS Process Agent 1 Rockefeller Plaza Suite 1204, NEW YORK, NY, United States, 10020

Agent

Name Role Address
ERESIDENT AGENT, INC. Agent 1 ROCKEFELLER PLAZA, SUITE 1204, NEW YORK, NY, 10020

Chief Executive Officer

Name Role Address
JAMES EURINGER Chief Executive Officer 50 ROCKEFELLER PLAZA FLOOR 4, NEW YORK, NY, United States, 10020

History

Start date End date Type Value
2024-12-23 2024-12-23 Address 50 ROCKEFELLER PLAZA FLOOR 4, NEW YORK, NY, 10020, USA (Type of address: Chief Executive Officer)
2024-12-23 2024-12-23 Address 529 FIFTH AVE., 4TH FL, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2024-11-27 2024-11-27 Address 50 ROCKEFELLER PLAZA FLOOR 4, NEW YORK, NY, 10020, USA (Type of address: Chief Executive Officer)
2024-11-27 2024-12-23 Address 50 ROCKEFELLER PLAZA FLOOR 4, NEW YORK, NY, 10020, USA (Type of address: Chief Executive Officer)
2024-11-27 2024-11-27 Address 529 FIFTH AVE., 4TH FL, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2024-11-27 2024-12-23 Address 1 Rockefeller Plaza Suite 1204, NEW YORK, NY, 10020, USA (Type of address: Service of Process)
2014-04-09 2024-11-27 Address 529 FIFTH AVE., 4TH FL, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2012-04-11 2024-11-27 Address 529 FIFTH AVE., 4TH FL., NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241223002262 2024-12-20 CERTIFICATE OF CHANGE BY ENTITY 2024-12-20
241127004007 2024-11-27 BIENNIAL STATEMENT 2024-11-27
180402007040 2018-04-02 BIENNIAL STATEMENT 2018-04-01
160404008380 2016-04-04 BIENNIAL STATEMENT 2016-04-01
140409006531 2014-04-09 BIENNIAL STATEMENT 2014-04-01
120411000766 2012-04-11 APPLICATION OF AUTHORITY 2012-04-11

Date of last update: 09 Mar 2025

Sources: New York Secretary of State