Name: | HONEYWELL MEAT MARKET, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 25 Jul 1977 (48 years ago) |
Date of dissolution: | 22 May 2023 |
Entity Number: | 442603 |
ZIP code: | 10469 |
County: | Bronx |
Place of Formation: | New York |
Principal Address: | 808-812 EAST 180TH STREET, BRONX, NY, United States, 10460 |
Address: | 1615 PELHAM PKWY N, BRONX, NY, United States, 10469 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CARLOS ABREAU | DOS Process Agent | 1615 PELHAM PKWY N, BRONX, NY, United States, 10469 |
Name | Role | Address |
---|---|---|
CARLOS ABREAU | Chief Executive Officer | 1615 PELHAM PKWY N, BRONX, NY, United States, 10469 |
Start date | End date | Type | Value |
---|---|---|---|
2022-08-12 | 2023-05-22 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2007-07-23 | 2023-06-23 | Address | 1615 PELHAM PKWY N, BRONX, NY, 10469, USA (Type of address: Service of Process) |
2007-07-23 | 2023-06-23 | Address | 1615 PELHAM PKWY N, BRONX, NY, 10469, USA (Type of address: Chief Executive Officer) |
2003-07-11 | 2007-07-23 | Address | 537 TAYLOR AVE, BRONX, NY, 10473, USA (Type of address: Chief Executive Officer) |
2003-07-11 | 2007-07-23 | Address | 537 TAYLOR AVE, BRONX, NY, 10473, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230623001558 | 2023-05-22 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-05-22 |
130731002331 | 2013-07-31 | BIENNIAL STATEMENT | 2013-07-01 |
110811002103 | 2011-08-11 | BIENNIAL STATEMENT | 2011-07-01 |
20101210041 | 2010-12-10 | ASSUMED NAME LLC INITIAL FILING | 2010-12-10 |
090702002792 | 2009-07-02 | BIENNIAL STATEMENT | 2009-07-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
2653217 | SCALE-01 | INVOICED | 2017-08-08 | 80 | SCALE TO 33 LBS |
2254965 | LATE | CREDITED | 2016-01-08 | 100 | Scale Late Fee |
2233328 | SCALE-01 | INVOICED | 2015-12-14 | 20 | SCALE TO 33 LBS |
2179477 | SCALE-01 | INVOICED | 2015-09-29 | 100 | SCALE TO 33 LBS |
350963 | CNV_SI | INVOICED | 2013-08-12 | 100 | SI - Certificate of Inspection fee (scales) |
343093 | CNV_SI | INVOICED | 2012-09-14 | 100 | SI - Certificate of Inspection fee (scales) |
332016 | CNV_SI | INVOICED | 2011-12-06 | 20 | SI - Certificate of Inspection fee (scales) |
322166 | CNV_SI | INVOICED | 2011-04-04 | 100 | SI - Certificate of Inspection fee (scales) |
314975 | CNV_SI | INVOICED | 2010-06-21 | 80 | SI - Certificate of Inspection fee (scales) |
293019 | CNV_SI | INVOICED | 2007-05-24 | 100 | SI - Certificate of Inspection fee (scales) |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State