Search icon

R&W GLATT KOSHER MEATS INC.

Company claim

Is this your business?

Get access!

Company Details

Name: R&W GLATT KOSHER MEATS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 May 1983 (42 years ago)
Entity Number: 839279
ZIP code: 11219
County: Kings
Place of Formation: New York
Principal Address: 5502 FORT HAMILTON PARKWAY, BROOKLYN, NY, United States, 11219
Address: 5502 FT HAMILTON PKWY, BROOKLYN, NY, United States, 11219

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CHAIM WEBER DOS Process Agent 5502 FT HAMILTON PKWY, BROOKLYN, NY, United States, 11219

Chief Executive Officer

Name Role Address
CHAIM WEBER Chief Executive Officer 5502 FT HAMILTON PKWY, BROOKLYN, NY, United States, 11219

History

Start date End date Type Value
1999-06-22 2001-05-15 Address 5502 FT HAMILTON PKWY, BROOKLYN, NY, 11219, USA (Type of address: Principal Executive Office)
1997-07-15 1999-06-22 Address 55-02 FT. HAMILTON PARKWAY, BROOKLYN, NY, 11219, USA (Type of address: Principal Executive Office)
1997-07-15 1999-06-22 Address 55-02 FT. HAMILTON PARKWAY, BROOKLYN, NY, 11219, USA (Type of address: Service of Process)
1993-08-24 1997-07-15 Address 1501 CONEY ISLAND AVENUE, BROOKLYN, NY, 11230, USA (Type of address: Principal Executive Office)
1993-08-24 1999-06-22 Address 1501 CONEY ISLAND AVENUE, BROOKLYN, NY, 11230, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
110602002278 2011-06-02 BIENNIAL STATEMENT 2011-05-01
091022002316 2009-10-22 BIENNIAL STATEMENT 2009-05-01
050718002760 2005-07-18 BIENNIAL STATEMENT 2005-05-01
030530002687 2003-05-30 BIENNIAL STATEMENT 2003-05-01
010515002505 2001-05-15 BIENNIAL STATEMENT 2001-05-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
285931 CNV_SI INVOICED 2006-01-13 60 SI - Certificate of Inspection fee (scales)

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State