Name: | LANDI'S PORK STORES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 Nov 1959 (66 years ago) |
Entity Number: | 123878 |
ZIP code: | 11232 |
County: | Kings |
Place of Formation: | New York |
Address: | 5909 AVENUE N, BROOKLYN, NY, United States, 11232 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOHN LINDNER | Chief Executive Officer | 5909 AVENUE N, BROOKLYN, NY, United States, 11232 |
Name | Role | Address |
---|---|---|
JOHN LINDNER | DOS Process Agent | 5909 AVENUE N, BROOKLYN, NY, United States, 11232 |
Start date | End date | Type | Value |
---|---|---|---|
1959-11-13 | 1995-07-07 | Address | 157 ADELPHI ST, BROOKLYN, NY, 11205, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
040102002014 | 2004-01-02 | BIENNIAL STATEMENT | 2003-11-01 |
011029002315 | 2001-10-29 | BIENNIAL STATEMENT | 2001-11-01 |
950707002419 | 1995-07-07 | BIENNIAL STATEMENT | 1993-11-01 |
B463657-2 | 1987-03-02 | ASSUMED NAME CORP INITIAL FILING | 1987-03-02 |
186205 | 1959-11-13 | CERTIFICATE OF INCORPORATION | 1959-11-13 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
2808017 | SCALE-01 | INVOICED | 2018-07-11 | 140 | SCALE TO 33 LBS |
2522923 | SCALE-01 | INVOICED | 2016-12-30 | 200 | SCALE TO 33 LBS |
2026190 | SCALE-01 | INVOICED | 2015-03-24 | 140 | SCALE TO 33 LBS |
329661 | CNV_SI | INVOICED | 2011-11-09 | 140 | SI - Certificate of Inspection fee (scales) |
306404 | CNV_SI | INVOICED | 2009-01-27 | 160 | SI - Certificate of Inspection fee (scales) |
107504 | WH VIO | INVOICED | 2008-02-07 | 150 | WH - W&M Hearable Violation |
298711 | CNV_SI | INVOICED | 2008-01-24 | 180 | SI - Certificate of Inspection fee (scales) |
293672 | CNV_SI | INVOICED | 2007-09-21 | 160 | SI - Certificate of Inspection fee (scales) |
272688 | CNV_SI | INVOICED | 2004-11-26 | 140 | SI - Certificate of Inspection fee (scales) |
263596 | CNV_SI | INVOICED | 2003-03-25 | 120 | SI - Certificate of Inspection fee (scales) |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State