Name: | PARK AVENUE MEATS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 Nov 1979 (46 years ago) |
Entity Number: | 592691 |
ZIP code: | 07502 |
County: | Bronx |
Place of Formation: | New York |
Address: | 194 ALBION AVENUE, PATERSON, NJ, United States, 07502 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
IRA KLEIN | Chief Executive Officer | 194 ALBION AVENUE, PATERSON, NJ, United States, 07502 |
Name | Role | Address |
---|---|---|
PARK AVENUE MEATS, INC. | DOS Process Agent | 194 ALBION AVENUE, PATERSON, NJ, United States, 07502 |
Start date | End date | Type | Value |
---|---|---|---|
2009-11-04 | 2017-04-27 | Address | 4047 PARK AVENUE, BRONX, NY, 10457, USA (Type of address: Service of Process) |
2009-11-04 | 2017-04-27 | Address | 4047 PARK AVENUE, BRONX, NY, 10457, USA (Type of address: Principal Executive Office) |
2009-11-04 | 2017-04-27 | Address | 4047 PARK AVENUE, BRONX, NY, 10457, USA (Type of address: Chief Executive Officer) |
2007-11-20 | 2009-11-04 | Address | 4047 PARK AVENUE, BRONX, NY, 10457, USA (Type of address: Chief Executive Officer) |
2007-11-20 | 2009-11-04 | Address | 4047 PARK AVENUE, BRONX, NY, 10457, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
170427006041 | 2017-04-27 | BIENNIAL STATEMENT | 2015-11-01 |
131129002291 | 2013-11-29 | BIENNIAL STATEMENT | 2013-11-01 |
111212002067 | 2011-12-12 | BIENNIAL STATEMENT | 2011-11-01 |
091104002252 | 2009-11-04 | BIENNIAL STATEMENT | 2009-11-01 |
071120002411 | 2007-11-20 | BIENNIAL STATEMENT | 2007-11-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State