Search icon

NETZACH ISRAEL 16TH AVE. MEATS, INC.

Company Details

Name: NETZACH ISRAEL 16TH AVE. MEATS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 May 1979 (46 years ago)
Date of dissolution: 28 Mar 2001
Entity Number: 558305
ZIP code: 11219
County: Kings
Place of Formation: New York
Address: 4924 16TH AVE, BROOKLYN, NY, United States, 11219

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
NETZACH ISRAEL 16TH AVE. MEATS, INC. DOS Process Agent 4924 16TH AVE, BROOKLYN, NY, United States, 11219

Filings

Filing Number Date Filed Type Effective Date
20180521080 2018-05-21 ASSUMED NAME CORP INITIAL FILING 2018-05-21
DP-1522833 2001-03-28 DISSOLUTION BY PROCLAMATION 2001-03-28
A576882-4 1979-05-21 CERTIFICATE OF INCORPORATION 1979-05-21

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
303904 CNV_SI INVOICED 2008-11-06 60 SI - Certificate of Inspection fee (scales)
107434 WH VIO INVOICED 2008-09-29 300 WH - W&M Hearable Violation
281615 CNV_SI INVOICED 2006-01-03 80 SI - Certificate of Inspection fee (scales)
272675 CNV_SI INVOICED 2004-11-26 80 SI - Certificate of Inspection fee (scales)
260029 CNV_SI INVOICED 2003-04-25 40 SI - Certificate of Inspection fee (scales)
249249 CNV_SI INVOICED 2001-01-27 60 SI - Certificate of Inspection fee (scales)
367719 CNV_SI INVOICED 1999-02-11 120 SI - Certificate of Inspection fee (scales)
365816 CNV_SI INVOICED 1998-10-28 20 SI - Certificate of Inspection fee (scales)
363114 CNV_SI INVOICED 1997-08-19 20 SI - Certificate of Inspection fee (scales)
357430 CNV_SI INVOICED 1996-01-16 60 SI - Certificate of Inspection fee (scales)

Date of last update: 18 Mar 2025

Sources: New York Secretary of State