Name: | ANNITA MEATS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 Sep 1977 (48 years ago) |
Entity Number: | 447975 |
ZIP code: | 11709 |
County: | Nassau |
Place of Formation: | New York |
Address: | 4 PETER AVENUE, BAYVILLE, NY, United States, 11709 |
Principal Address: | 282 BAYVILLE AVENUE, BAYVILLE, NY, United States, 11709 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
EDWARD VASSALLO | Chief Executive Officer | 282 BAYVILLE AVENUE, BAYVILLE, NY, United States, 11709 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 4 PETER AVENUE, BAYVILLE, NY, United States, 11709 |
Number | Type | Address |
---|---|---|
285054 | Retail grocery store | 282 BAYVILLE AVE, BAYVILLE, NY, 11709 |
Start date | End date | Type | Value |
---|---|---|---|
2021-07-09 | 2021-07-09 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1993-11-12 | 1999-11-15 | Address | 9 PETER AVENUE, BAYVILLE, NY, 11709, USA (Type of address: Service of Process) |
1993-07-08 | 1993-11-12 | Address | 282 BAYVILLE AVENUE, BAYVILLE, NY, 11709, USA (Type of address: Principal Executive Office) |
1977-09-13 | 2021-07-09 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1977-09-13 | 1993-11-12 | Address | 9 PETER AVE, BAYVILLE, NY, 11709, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20110323072 | 2011-03-23 | ASSUMED NAME CORP INITIAL FILING | 2011-03-23 |
051229002381 | 2005-12-29 | BIENNIAL STATEMENT | 2005-09-01 |
030908002027 | 2003-09-08 | BIENNIAL STATEMENT | 2003-09-01 |
010906002234 | 2001-09-06 | BIENNIAL STATEMENT | 2001-09-01 |
991115002317 | 1999-11-15 | BIENNIAL STATEMENT | 1999-09-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State