EQUITY MEAT CORP.

Name: | EQUITY MEAT CORP. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 09 Nov 1982 (43 years ago) |
Date of dissolution: | 26 Mar 2003 |
Entity Number: | 803486 |
ZIP code: | 10011 |
County: | New York |
Place of Formation: | Pennsylvania |
Principal Address: | FIVE TOWER BRIDGE, STE 600, WEST CONSHOHOCKEN, PA, United States, 19428 |
Address: | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 111 EIGHTH AVENUE, NEW YORK, NY, 10011 |
Name | Role | Address |
---|---|---|
JEROME F DEAN | Chief Executive Officer | FIVE TOWER BRIDGE, STE 600, WEST CONSHOHOCKEN, PA, United States, 19428 |
Start date | End date | Type | Value |
---|---|---|---|
1998-12-17 | 2000-08-02 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1998-12-17 | 2002-12-13 | Address | 401 CITY AVE., SUITE 800, BALA CYNWYD, PA, 19004, USA (Type of address: Chief Executive Officer) |
1998-12-17 | 2002-12-13 | Address | 401 CITY AVE., SUITE 800, BALA CYNWYD, PA, 19004, USA (Type of address: Principal Executive Office) |
1997-01-31 | 1998-12-17 | Address | 401 CITY AVENUE, SUITE 800, BALA CYNWYD, PA, 19004, USA (Type of address: Chief Executive Officer) |
1992-12-22 | 1998-12-17 | Address | 401 CITY AVENUE, SUITE 800, BALA CYNWYD, PA, 19004, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1635506 | 2003-03-26 | ANNULMENT OF AUTHORITY | 2003-03-26 |
021213002729 | 2002-12-13 | BIENNIAL STATEMENT | 2002-11-01 |
000802000001 | 2000-08-02 | CERTIFICATE OF CHANGE | 2000-08-02 |
981217002000 | 1998-12-17 | BIENNIAL STATEMENT | 1998-11-01 |
970131002106 | 1997-01-31 | BIENNIAL STATEMENT | 1996-11-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State