Search icon

U-NEED-A PRIME MEATS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: U-NEED-A PRIME MEATS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 01 Sep 1977 (48 years ago)
Date of dissolution: 13 Sep 2021
Entity Number: 446961
ZIP code: 11501
County: Nassau
Place of Formation: New York
Address: 194 OLD COUNTRY RD, MINEOLA, NY, United States, 11501
Principal Address: 13 1/2 BROWER AVENUE, OCEANSIDE, NY, United States, 11572

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CHARLES NATALE DELUCA Chief Executive Officer 2761 HARBOR RD, MERRICK, NY, United States, 11566

DOS Process Agent

Name Role Address
BERNSTEIN HURLEY & PREMISLER DOS Process Agent 194 OLD COUNTRY RD, MINEOLA, NY, United States, 11501

History

Start date End date Type Value
2001-10-15 2022-04-10 Address 2761 HARBOR RD, MERRICK, NY, 11566, USA (Type of address: Chief Executive Officer)
1997-09-18 2022-04-10 Address 194 OLD COUNTRY RD, MINEOLA, NY, 11501, USA (Type of address: Service of Process)
1995-04-03 2001-10-15 Address 2401 HALYARD DRIVE, MERRICK, NY, 11566, USA (Type of address: Chief Executive Officer)
1977-09-01 2021-09-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1977-09-01 1997-09-18 Address 194 OLD COUNTRY RD., MINEOLA, NY, 11501, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220410000191 2021-09-13 CERTIFICATE OF DISSOLUTION-CANCELLATION 2021-09-13
20110118066 2011-01-18 ASSUMED NAME LLC INITIAL FILING 2011-01-18
091106002404 2009-11-06 BIENNIAL STATEMENT 2009-09-01
031031002717 2003-10-31 BIENNIAL STATEMENT 2003-09-01
011015002697 2001-10-15 BIENNIAL STATEMENT 2001-09-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State