Search icon

89 LAFAYETTE AVE. MEAT CORP.

Company Details

Name: 89 LAFAYETTE AVE. MEAT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 16 Mar 1982 (43 years ago)
Date of dissolution: 25 Jan 2012
Entity Number: 757831
ZIP code: 11217
County: Kings
Place of Formation: New York
Address: 89 LAFAYETTE AVENUE, BROOKLYN, NY, United States, 11217

Contact Details

Phone +1 718-246-5518

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ABDEL JAWAD Chief Executive Officer 89 LAFAYETTE AVENUE, BROOKLYN, NY, United States, 11217

DOS Process Agent

Name Role Address
ABDEL JAWAD DOS Process Agent 89 LAFAYETTE AVENUE, BROOKLYN, NY, United States, 11217

Licenses

Number Status Type Date End date
1068286-DCA Inactive Business 2000-12-05 2008-12-31

History

Start date End date Type Value
1982-03-31 1993-08-18 Address 89 LAFAYETTE AVE., BROOKLYN, NY, 11217, USA (Type of address: Service of Process)
1982-03-16 1982-03-31 Address 89 LAFAYETTE AVE., NEW YORK, NY, 11217, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2099858 2012-01-25 DISSOLUTION BY PROCLAMATION 2012-01-25
080306002307 2008-03-06 BIENNIAL STATEMENT 2008-03-01
060317002592 2006-03-17 BIENNIAL STATEMENT 2006-03-01
940718002035 1994-07-18 BIENNIAL STATEMENT 1994-03-01
930818002404 1993-08-18 BIENNIAL STATEMENT 1993-03-01
A854761-2 1982-03-31 CERTIFICATE OF AMENDMENT 1982-03-31
A850408-3 1982-03-16 CERTIFICATE OF INCORPORATION 1982-03-16

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
543314 RENEWAL INVOICED 2007-02-01 110 CRD Renewal Fee
83993 PL VIO INVOICED 2007-01-31 75 PL - Padlock Violation
283491 CNV_SI INVOICED 2006-06-15 20 SI - Certificate of Inspection fee (scales)
543315 RENEWAL INVOICED 2004-10-14 110 CRD Renewal Fee
19947 CL VIO INVOICED 2003-10-29 100 CL - Consumer Law Violation
543316 RENEWAL INVOICED 2003-01-06 110 CRD Renewal Fee
254673 CNV_SI INVOICED 2002-09-20 20 SI - Certificate of Inspection fee (scales)
247343 CNV_SI INVOICED 2001-05-22 20 SI - Certificate of Inspection fee (scales)
399962 LICENSE INVOICED 2000-12-06 130 Cigarette Retail Dealer License Fee
241948 CNV_SI INVOICED 2000-04-03 20 SI - Certificate of Inspection fee (scales)

Date of last update: 17 Mar 2025

Sources: New York Secretary of State