Name: | MEKOR JUDAICA INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Aug 1985 (40 years ago) |
Entity Number: | 1021716 |
ZIP code: | 11223 |
County: | Kings |
Place of Formation: | New York |
Address: | 1973 CONEY ISLAND AVE, BROOKLYN, NY, United States, 11223 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
YITZCHOK KUBITSHUK | Chief Executive Officer | 1973 CONEY ISLAND AVE, BROOKLYN, NY, United States, 11223 |
Name | Role | Address |
---|---|---|
MOCHER HASEFARIM INC | DOS Process Agent | 1973 CONEY ISLAND AVE, BROOKLYN, NY, United States, 11223 |
Start date | End date | Type | Value |
---|---|---|---|
2003-08-13 | 2005-10-18 | Address | 1987 CONEY ISLAND AVE, BROOKLYN, NY, 11223, USA (Type of address: Principal Executive Office) |
2003-08-13 | 2005-10-18 | Address | 1987 CONEY ISLAND AVE, BROOKLYN, NY, 11223, USA (Type of address: Chief Executive Officer) |
1993-09-02 | 2005-10-18 | Address | 1987 CONEY ISLAND AVENUE, BROOKLYN, NY, 11223, USA (Type of address: Service of Process) |
1993-09-02 | 2003-08-13 | Address | 1987 CONEY ISLAND AVENUE, BROOKLYN, NY, 11223, USA (Type of address: Chief Executive Officer) |
1993-09-02 | 2003-08-13 | Address | 1987 CONEY ISLAND AVENUE, BROOKLYN, NY, 11223, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
151112000468 | 2015-11-12 | CERTIFICATE OF AMENDMENT | 2015-11-12 |
130806006543 | 2013-08-06 | BIENNIAL STATEMENT | 2013-08-01 |
110810002338 | 2011-08-10 | BIENNIAL STATEMENT | 2011-08-01 |
090814002012 | 2009-08-14 | BIENNIAL STATEMENT | 2009-08-01 |
070814002460 | 2007-08-14 | BIENNIAL STATEMENT | 2007-08-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State