Search icon

CHICKEN MEAT CORP.

Company Details

Name: CHICKEN MEAT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Mar 2021 (4 years ago)
Entity Number: 5954215
ZIP code: 11236
County: Kings
Place of Formation: New York
Address: 1380 ROCKAWAY PARKWAY, BROOKLYN, NY, United States, 11236
Principal Address: 67-16 MYRTLE AVENUE 2ND FL, GLENDALE, NY, United States, 11385

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ANDRES FERREIRA Chief Executive Officer 67-16 MYRTLE AVENUE 2ND FL, GLENDALE, NY, United States, 11385

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1380 ROCKAWAY PARKWAY, BROOKLYN, NY, United States, 11236

Licenses

Number Type Date Last renew date End date Address Description
756028 Retail grocery store No data No data No data 1380 ROCKAWAY PARKWAY, BROOKLYN, NY, 11236 No data
0071-23-128071 Alcohol sale 2023-10-02 2023-10-02 2026-09-30 1380 ROCKAWAY PKWY, BROOKLYN, New York, 11236 Grocery Store

History

Start date End date Type Value
2025-04-30 2025-04-30 Address 67-16 MYRTLE AVENUE 2ND FL, GLENDALE, NY, 11385, USA (Type of address: Chief Executive Officer)
2025-02-10 2025-04-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-02-10 2025-04-30 Address 67-16 MYRTLE AVENUE 2ND FL, GLENDALE, NY, 11385, USA (Type of address: Chief Executive Officer)
2025-02-10 2025-04-30 Address 1380 ROCKAWAY PARKWAY, BROOKLYN, NY, 11236, USA (Type of address: Service of Process)
2021-03-03 2025-02-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250430023705 2025-04-30 BIENNIAL STATEMENT 2025-04-30
250210001683 2025-02-10 BIENNIAL STATEMENT 2025-02-10
210303010325 2021-03-03 CERTIFICATE OF INCORPORATION 2021-03-03

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2024-05-31 Default Decision REFUND POLICY IS NOT POSTED AT EACH OF CASH REGISTER/S OR AT EACH OF POINTS OF SALE OR AT EACH OF THE STORE ENTRANCES OR REFUND POLICY IS NOT POSTED CONSPICUOUSLY 1 No data No data No data
2024-05-31 Default Decision Business engaged in deceptive trade practice by collecting sales tax on a non-taxable good or service. 1 No data No data No data
2024-05-31 Default Decision CUSTOMER SCALE IS NOT AN ACCURATE COMPUTING SCALE OF SUFFICIENT CAPACITY 1 No data No data No data
2024-05-31 Default Decision 5 OR MORE STOCK KEEPING ITEMS WITHIN FOLLOWING STOCK KEEPING UNITS FAIL TO CONSPICUOUSLY AND CLEARLY DISPLAY ITEM PRICES STAMPED, TAGGED, OR AFFIXED TO ITEMS. 20 No data No data No data

Date of last update: 22 Mar 2025

Sources: New York Secretary of State