2395 CDM MEAT & PRODUCE CORP.

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
Name | Role | Address |
---|---|---|
2395 CDM MEAT & PRODUCE CORP. | DOS Process Agent | 2395 FREDERICK DOUGLASS BLVD., NEW YORK, NY, United States, 10027 |
Name | Role | Address |
---|---|---|
DIOMEDES ABREU | Chief Executive Officer | 2395 FREDERICK DOUGLASS BLVD, NEW YORK, NY, United States, 10027 |
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 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 24 Mar 2025
Sources: New York Secretary of State