Name: | J & J FARMS CREAMERY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 Aug 1961 (64 years ago) |
Entity Number: | 140236 |
ZIP code: | 11378 |
County: | Queens |
Place of Formation: | New York |
Address: | 5748 49TH ST, MASPETH, NY, United States, 11378 |
Principal Address: | 57-48 49TH PLACE, MASPETH, NY, United States, 11378 |
Contact Details
Phone +1 718-821-1200
Shares Details
Shares issued 1200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SIMON FRIEDMAN | Chief Executive Officer | 10 FLOWER ST, ROUTE 42, FALLSBURG, NY, United States, 12733 |
Name | Role | Address |
---|---|---|
MICHAEL OBERLANDER | Agent | 57-48 49TH STREET, MASPETH, NY, 11378 |
Name | Role | Address |
---|---|---|
J & J FARMS CREAMERY, INC. | DOS Process Agent | 5748 49TH ST, MASPETH, NY, United States, 11378 |
Start date | End date | Type | Value |
---|---|---|---|
2024-03-18 | 2024-05-10 | Shares | Share type: NO PAR VALUE, Number of shares: 1200, Par value: 0 |
2024-03-14 | 2024-03-14 | Address | 10 FLOWER ST, ROUTE 42, FALLSBURG, NY, 12733, USA (Type of address: Chief Executive Officer) |
2024-03-14 | 2024-03-18 | Shares | Share type: NO PAR VALUE, Number of shares: 1200, Par value: 0 |
2023-03-23 | 2024-03-14 | Shares | Share type: NO PAR VALUE, Number of shares: 1200, Par value: 0 |
2023-03-23 | 2023-03-23 | Address | 10 FLOWER ST, ROUTE 42, FALLSBURG, NY, 12733, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240314001921 | 2024-03-14 | BIENNIAL STATEMENT | 2024-03-14 |
230323003263 | 2023-03-23 | BIENNIAL STATEMENT | 2021-08-01 |
190805061417 | 2019-08-05 | BIENNIAL STATEMENT | 2019-08-01 |
150918006061 | 2015-09-18 | BIENNIAL STATEMENT | 2015-08-01 |
130822006130 | 2013-08-22 | BIENNIAL STATEMENT | 2013-08-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State