Search icon

RICHARD MEAT CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: RICHARD MEAT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 Sep 1982 (43 years ago)
Date of dissolution: 28 Sep 2016
Entity Number: 794175
ZIP code: 10024
County: New York
Place of Formation: New York
Address: 555 AMSTERDAM AVE, NEW YORK, NY, United States, 10024

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 555 AMSTERDAM AVE, NEW YORK, NY, United States, 10024

Chief Executive Officer

Name Role Address
ALAN T SCHARTZ Chief Executive Officer 555 AMSTERDAM AVE, NEW YORK, NY, United States, 10024

Form 5500 Series

Employer Identification Number (EIN):
133133524
Plan Year:
2013
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
4
Sponsors Telephone Number:

History

Start date End date Type Value
2000-09-18 2010-09-21 Address ALAN T SCHATZ, 1200 MADISON AVE, NEW YORK, NY, 10028, USA (Type of address: Principal Executive Office)
2000-09-18 2010-09-21 Address 1200 MADISON AVE, NEW YORK, NY, 10028, USA (Type of address: Chief Executive Officer)
1993-09-21 2000-09-18 Address JANE L. SCHATZ, 1200 MADISON AVENUE, NEW YORK, NY, 10028, USA (Type of address: Principal Executive Office)
1993-09-21 2010-09-21 Address 1200 MADISON AVENUE, NEW YORK, NY, 10028, USA (Type of address: Service of Process)
1993-09-21 2000-09-18 Address 1200 MADISON AVENUE, NEW YORK, NY, 10028, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
160928000311 2016-09-28 CERTIFICATE OF DISSOLUTION 2016-09-28
120921002432 2012-09-21 BIENNIAL STATEMENT 2012-09-01
100921002045 2010-09-21 BIENNIAL STATEMENT 2010-09-01
080827002727 2008-08-27 BIENNIAL STATEMENT 2008-09-01
060913002593 2006-09-13 BIENNIAL STATEMENT 2006-09-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
281442 CNV_SI INVOICED 2006-01-26 40 SI - Certificate of Inspection fee (scales)
254725 CNV_SI INVOICED 2002-09-13 40 SI - Certificate of Inspection fee (scales)
10420 WH VIO INVOICED 2001-06-01 200 WH - W&M Hearable Violation
365144 CNV_SI INVOICED 1998-05-20 40 SI - Certificate of Inspection fee (scales)
361703 CNV_SI INVOICED 1997-07-15 40 SI - Certificate of Inspection fee (scales)
358049 CNV_SI INVOICED 1996-08-05 40 SI - Certificate of Inspection fee (scales)

Trademarks Section

Serial Number:
85461671
Mark:
SCHATZIE THE BUTCHER NYC EST. 1911
Status:
CANCELLED - SECTION 8
Mark Type:
SERVICE MARK
Application Filing Date:
2011-11-01
Mark Drawing Type:
Illustration: Drawing or design which also includes word(s)/letter(s)/number(s)
Mark Literal Elements:
SCHATZIE THE BUTCHER NYC EST. 1911

Goods And Services

For:
in-store retail store services for meat, poultry, sausages, dairy products, dried pasta, processed grains, bottled water, sodas and fruit juices, chicken stock, edible fats, glazes and marinades, dry spice rubs, canned tomatoes, fresh olives, pickles and cornishons, pasta sauces, mustard, horseradis...
International Classes:
035 - Primary Class
Class Status:
Sec. 8 – Entire Registration

Court Cases

Court Case Summary

Filing Date:
2008-12-12
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
BOARD OF TRUSTEES OF THE UFCW
Party Role:
Plaintiff
Party Name:
RICHARD MEAT CORP.
Party Role:
Defendant

Court Case Summary

Filing Date:
2008-10-27
Status:
Terminated
Nature Of Judgment:
monetary award only
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
BOARD OF TRUSTEES OF THE UFCW
Party Role:
Plaintiff
Party Name:
RICHARD MEAT CORP.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State