Search icon

2395 CDM MEAT & PRODUCE CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: 2395 CDM MEAT & PRODUCE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 May 2017 (8 years ago)
Entity Number: 5145572
ZIP code: 10027
County: New York
Place of Formation: New York
Address: 2395 FREDERICK DOUGLASS BLVD., NEW YORK, NY, United States, 10027
Principal Address: 2395 FREDERICK DOUGLASS BLVD, NEW YORK, NY, United States, 10027

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
2395 CDM MEAT & PRODUCE CORP. DOS Process Agent 2395 FREDERICK DOUGLASS BLVD., NEW YORK, NY, United States, 10027

Chief Executive Officer

Name Role Address
DIOMEDES ABREU Chief Executive Officer 2395 FREDERICK DOUGLASS BLVD, NEW YORK, NY, United States, 10027

Licenses

Number Type Date Last renew date End date Address Description
745486 Retail grocery store No data No data No data 2395 FREDERICK DOUGLASS BLVD, NEW YORK, NY, 10027 No data
0081-21-103537 Alcohol sale 2024-02-29 2024-02-29 2027-03-31 2395 8TH AVE, NEW YORK, New York, 10027 Grocery Store

History

Start date End date Type Value
2025-05-02 2025-05-02 Address 2395 FREDERICK DOUGLAS BLVD, NEW YORK, NY, 10027, USA (Type of address: Chief Executive Officer)
2025-05-02 2025-05-02 Address 2395 FREDERICK DOUGLASS BLVD, NEW YORK, NY, 10027, USA (Type of address: Chief Executive Officer)
2023-05-08 2023-05-08 Address 2395 FREDERICK DOUGLASS BLVD, NEW YORK, NY, 10027, USA (Type of address: Chief Executive Officer)
2023-05-08 2025-05-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-08 2023-05-08 Address 2395 FREDERICK DOUGLAS BLVD, NEW YORK, NY, 10027, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250502001146 2025-05-02 BIENNIAL STATEMENT 2025-05-02
230508003304 2023-05-08 BIENNIAL STATEMENT 2023-05-01
210521060169 2021-05-21 BIENNIAL STATEMENT 2021-05-01
201223000447 2020-12-23 CERTIFICATE OF CHANGE 2020-12-23
190516060163 2019-05-16 BIENNIAL STATEMENT 2019-05-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 24 Mar 2025

Sources: New York Secretary of State