Name: | V & V MEAT MARKET INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Jun 1982 (43 years ago) |
Entity Number: | 773553 |
ZIP code: | 11228 |
County: | Kings |
Place of Formation: | New York |
Address: | 7205-13TH AVENUE, BROOKLYN, NY, United States, 11228 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
VITO BUFALINO | Chief Executive Officer | 7205-13TH AVENUE, BROOKLYN, NY, United States, 11228 |
Name | Role | Address |
---|---|---|
VITO BUFALINO | DOS Process Agent | 7205-13TH AVENUE, BROOKLYN, NY, United States, 11228 |
Start date | End date | Type | Value |
---|---|---|---|
1982-06-02 | 1993-06-07 | Address | 7205 13TH AVE., BROOKLYN, NY, 11228, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
060531002322 | 2006-05-31 | BIENNIAL STATEMENT | 2006-06-01 |
040628002632 | 2004-06-28 | BIENNIAL STATEMENT | 2004-06-01 |
020522002698 | 2002-05-22 | BIENNIAL STATEMENT | 2002-06-01 |
000613002006 | 2000-06-13 | BIENNIAL STATEMENT | 2000-06-01 |
980811002463 | 1998-08-11 | BIENNIAL STATEMENT | 1998-06-01 |
960613002224 | 1996-06-13 | BIENNIAL STATEMENT | 1996-06-01 |
930803002253 | 1993-08-03 | BIENNIAL STATEMENT | 1993-06-01 |
930607002863 | 1993-06-07 | BIENNIAL STATEMENT | 1992-06-01 |
A873578-4 | 1982-06-02 | CERTIFICATE OF INCORPORATION | 1982-06-02 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
273011 | CNV_SI | INVOICED | 2004-12-13 | 40 | SI - Certificate of Inspection fee (scales) |
257720 | CNV_SI | INVOICED | 2002-04-09 | 40 | SI - Certificate of Inspection fee (scales) |
248231 | CNV_SI | INVOICED | 2001-06-19 | 40 | SI - Certificate of Inspection fee (scales) |
368405 | CNV_SI | INVOICED | 1999-05-04 | 40 | SI - Certificate of Inspection fee (scales) |
357124 | CNV_SI | INVOICED | 1995-10-30 | 60 | SI - Certificate of Inspection fee (scales) |
353225 | CNV_SI | INVOICED | 1994-05-09 | 60 | SI - Certificate of Inspection fee (scales) |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State