RICHARD MEAT CORP.

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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 555 AMSTERDAM AVE, NEW YORK, NY, United States, 10024 |
Name | Role | Address |
---|---|---|
ALAN T SCHARTZ | Chief Executive Officer | 555 AMSTERDAM AVE, NEW YORK, NY, United States, 10024 |
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) |
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 |
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) |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State