Name: | PUPA KOSHER BUTCHER CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Apr 1963 (62 years ago) |
Entity Number: | 155909 |
ZIP code: | 11219 |
County: | Kings |
Place of Formation: | New York |
Address: | 1364-45TH STREET, BROOKLYN, NY, United States, 11219 |
Principal Address: | 118 DIVISION AVE, BROOKLYN, NY, United States, 11211 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ERNO PFEIFFER | Chief Executive Officer | 1364-45TH ST, BROOKLYN, NY, United States, 11219 |
Name | Role | Address |
---|---|---|
ERNO PFEIFFER | DOS Process Agent | 1364-45TH STREET, BROOKLYN, NY, United States, 11219 |
Number | Type | Address |
---|---|---|
612978 | Retail grocery store | 118 DIVISION AVE, BROOKLYN, NY, 11211 |
Start date | End date | Type | Value |
---|---|---|---|
2024-12-30 | 2024-12-30 | Address | 1364-45TH ST, BROOKLYN, NY, 11219, USA (Type of address: Chief Executive Officer) |
2024-12-30 | 2024-12-30 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2013-04-30 | 2024-12-30 | Address | 1364-45TH STREET, BROOKLYN, NY, 11219, USA (Type of address: Service of Process) |
2013-04-30 | 2024-12-30 | Address | 1364-45TH ST, BROOKLYN, NY, 11219, USA (Type of address: Chief Executive Officer) |
2005-06-17 | 2013-04-30 | Address | 118 DIVISION AVE, BROOKLYN, NY, 11211, 7117, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241230019208 | 2024-12-30 | BIENNIAL STATEMENT | 2024-12-30 |
130430002017 | 2013-04-30 | BIENNIAL STATEMENT | 2013-04-01 |
110420002690 | 2011-04-20 | BIENNIAL STATEMENT | 2011-04-01 |
090406002089 | 2009-04-06 | BIENNIAL STATEMENT | 2009-04-01 |
070417002928 | 2007-04-17 | BIENNIAL STATEMENT | 2007-04-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
142133 | WS VIO | INVOICED | 2010-04-13 | 180 | WS - W&H Non-Hearable Violation |
320194 | CNV_SI | INVOICED | 2010-04-09 | 60 | SI - Certificate of Inspection fee (scales) |
294821 | CNV_SI | INVOICED | 2007-10-11 | 60 | SI - Certificate of Inspection fee (scales) |
272769 | CNV_SI | INVOICED | 2004-12-22 | 40 | SI - Certificate of Inspection fee (scales) |
365898 | CNV_SI | INVOICED | 1998-12-22 | 60 | SI - Certificate of Inspection fee (scales) |
361785 | CNV_SI | INVOICED | 1997-10-23 | 60 | SI - Certificate of Inspection fee (scales) |
358933 | CNV_SI | INVOICED | 1996-08-27 | 60 | SI - Certificate of Inspection fee (scales) |
355300 | CNV_SI | INVOICED | 1995-05-10 | 60 | SI - Certificate of Inspection fee (scales) |
352561 | CNV_SI | INVOICED | 1994-04-06 | 60 | SI - Certificate of Inspection fee (scales) |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State