458 1/2 SOUTH BROADWAY MEAT INC.

Name: | 458 1/2 SOUTH BROADWAY MEAT INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 25 Sep 1986 (39 years ago) |
Entity Number: | 1114558 |
ZIP code: | 10705 |
County: | Westchester |
Place of Formation: | New York |
Address: | 458 1/2 S BROADWAY, YONKERS, NY, United States, 10705 |
Principal Address: | 458 1/2 SOUTH BROADWAY, YONKERS, NY, United States, 10705 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MODESTO BARREIRO | Chief Executive Officer | 458 1/2 SOUTH BROADWAY, YONKERS, NY, United States, 10705 |
Name | Role | Address |
---|---|---|
458 1/2 SOUTH BROADWAY MEAT INC. | DOS Process Agent | 458 1/2 S BROADWAY, YONKERS, NY, United States, 10705 |
Start date | End date | Type | Value |
---|---|---|---|
2024-11-11 | 2024-11-11 | Address | 458 1/2 SOUTH BROADWAY, YONKERS, NY, 10705, USA (Type of address: Chief Executive Officer) |
2024-11-11 | 2024-11-11 | Address | 458 1/2 S BROADWAY, YONKERS, NY, 10705, USA (Type of address: Chief Executive Officer) |
2020-10-20 | 2024-11-11 | Address | 458 1/2 S BROADWAY, YONKERS, NY, 10705, USA (Type of address: Service of Process) |
2006-08-21 | 2024-11-11 | Address | 458 1/2 S BROADWAY, YONKERS, NY, 10705, USA (Type of address: Chief Executive Officer) |
2006-08-21 | 2020-10-20 | Address | 458 1/2 S BROADWAY, YONKERS, NY, 10705, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241111000971 | 2024-11-11 | BIENNIAL STATEMENT | 2024-11-11 |
201020060286 | 2020-10-20 | BIENNIAL STATEMENT | 2020-09-01 |
121220002137 | 2012-12-20 | BIENNIAL STATEMENT | 2012-09-01 |
101110002729 | 2010-11-10 | BIENNIAL STATEMENT | 2010-09-01 |
080926002545 | 2008-09-26 | BIENNIAL STATEMENT | 2008-09-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State