KING DAVID MEAT PALACE, INC.

Name: | KING DAVID MEAT PALACE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 Oct 1984 (41 years ago) |
Entity Number: | 952978 |
ZIP code: | 11235 |
County: | Kings |
Place of Formation: | New York |
Address: | 621 BRIGHTON BEACH AVE, BROOKLYN, NY, United States, 11235 |
Contact Details
Phone +1 718-743-2230
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
YURIY SHPORIN | Chief Executive Officer | 621 BRIGHTON BEACH AVE, BROOKLYN, NY, United States, 11235 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 621 BRIGHTON BEACH AVE, BROOKLYN, NY, United States, 11235 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1108013-DCA | Inactive | Business | 2002-05-03 | 2010-03-31 |
1041754-DCA | Inactive | Business | 2000-12-05 | 2006-12-31 |
Start date | End date | Type | Value |
---|---|---|---|
2004-12-08 | 2008-10-07 | Address | 621 BRIGHTON BEACH AVE, BROOKLYN, NY, 11235, USA (Type of address: Chief Executive Officer) |
1995-04-20 | 2004-12-08 | Address | 621 BRIGHTON BEACH AVE, BROOKLYN, NY, 11235, USA (Type of address: Chief Executive Officer) |
1995-04-20 | 2008-10-07 | Address | 621 BRIGHTON BEACH AVE, BROOKLYN, NY, 11235, USA (Type of address: Principal Executive Office) |
1995-04-20 | 2008-10-07 | Address | 621 BRIGHTON BEACH AVE, BROOKLYN, NY, 11235, USA (Type of address: Service of Process) |
1984-10-26 | 1995-04-20 | Address | 321 BRIGHTON BEACH AVE., BROOKLYN, NY, 11235, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
121018002129 | 2012-10-18 | BIENNIAL STATEMENT | 2012-10-01 |
101101002426 | 2010-11-01 | BIENNIAL STATEMENT | 2010-10-01 |
081007002122 | 2008-10-07 | BIENNIAL STATEMENT | 2008-10-01 |
061016002265 | 2006-10-16 | BIENNIAL STATEMENT | 2006-10-01 |
041208003131 | 2004-12-08 | BIENNIAL STATEMENT | 2004-10-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
346919 | CNV_SI | INVOICED | 2013-03-11 | 80 | SI - Certificate of Inspection fee (scales) |
198843 | WH VIO | INVOICED | 2012-05-29 | 1400 | WH - W&M Hearable Violation |
334661 | CNV_SI | INVOICED | 2012-04-25 | 80 | SI - Certificate of Inspection fee (scales) |
167619 | WH VIO | INVOICED | 2011-03-28 | 300 | WH - W&M Hearable Violation |
171692 | WS VIO | INVOICED | 2011-03-18 | 120 | WS - W&H Non-Hearable Violation |
323412 | CNV_SI | INVOICED | 2011-03-15 | 80 | SI - Certificate of Inspection fee (scales) |
304964 | CNV_SI | INVOICED | 2008-08-15 | 120 | SI - Certificate of Inspection fee (scales) |
106138 | WH VIO | INVOICED | 2008-08-15 | 300 | WH - W&M Hearable Violation |
601958 | RENEWAL | INVOICED | 2008-03-14 | 160 | Stoop Line Stand Renewal Fee, Fruit, Veg, Soft Drinks, Flowers |
92402 | WH VIO | INVOICED | 2007-03-20 | 300 | WH - W&M Hearable Violation |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State