Search icon

DAVID'S KOSHER MEAT STORE, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: DAVID'S KOSHER MEAT STORE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Mar 2013 (12 years ago)
Entity Number: 4368062
ZIP code: 11374
County: Queens
Place of Formation: New York
Address: 98-54 63RD ROAD, REGO PARK, NY, United States, 11374
Principal Address: 98 54 63RD ROAD, REGO PARK, NY, United States, 11374

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DAVID'S KOSHER MEAT STORE, INC. DOS Process Agent 98-54 63RD ROAD, REGO PARK, NY, United States, 11374

Chief Executive Officer

Name Role Address
DAVID MOSHEEV Chief Executive Officer 98 54 63RD ROAD, REGO PARK, NY, United States, 11374

History

Start date End date Type Value
2025-03-26 2025-03-26 Address 98 54 63RD ROAD, REGO PARK, NY, 11374, USA (Type of address: Chief Executive Officer)
2023-05-17 2023-05-17 Address 98 54 63RD ROAD, REGO PARK, NY, 11374, USA (Type of address: Chief Executive Officer)
2023-05-17 2025-03-26 Address 98-54 63RD ROAD, REGO PARK, NY, 11374, USA (Type of address: Service of Process)
2023-05-17 2025-03-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-17 2025-03-26 Address 98 54 63RD ROAD, REGO PARK, NY, 11374, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250326001719 2025-03-26 BIENNIAL STATEMENT 2025-03-26
230517001739 2023-05-17 BIENNIAL STATEMENT 2023-03-01
221026002465 2022-10-26 BIENNIAL STATEMENT 2021-03-01
130301000952 2013-03-01 CERTIFICATE OF INCORPORATION 2013-03-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3655198 CL VIO INVOICED 2023-06-09 150 CL - Consumer Law Violation
3654942 SCALE-01 INVOICED 2023-06-08 40 SCALE TO 33 LBS
2777412 SCALE-01 INVOICED 2018-04-17 40 SCALE TO 33 LBS
2468480 SCALE-01 INVOICED 2016-10-11 40 SCALE TO 33 LBS
2263363 LATE CREDITED 2016-01-23 100 Scale Late Fee
2242977 SCALE02 INVOICED 2015-12-29 40 SCALE TO 661 LBS
2240439 CL VIO INVOICED 2015-12-23 175 CL - Consumer Law Violation
2240499 SCALE-01 INVOICED 2015-12-23 40 SCALE TO 33 LBS
208141 OL VIO INVOICED 2013-06-14 500 OL - Other Violation
351586 CNV_SI INVOICED 2013-06-10 20 SI - Certificate of Inspection fee (scales)

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2023-06-07 Pleaded RECEIPT DOES NOT INCLUDE REQUIRED INFORMATION 1 1 No data No data
2015-12-14 Pleaded REFUND POLICY IS NOT POSTED AT CASH REGISTER/S OR AT THE ENTRANCES. 1 1 No data No data

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State