Name: | ORCHARD SAUSAGES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 Aug 1991 (34 years ago) |
Entity Number: | 1569000 |
ZIP code: | 11206 |
County: | New York |
Place of Formation: | New York |
Address: | 340 JOHNSON AVENUE, BROOKLYN, NY, United States, 11206 |
Principal Address: | 198 GRAND STREET, APT 2, NEW YORK, NY, United States, 10013 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ZHAO MING SA | Chief Executive Officer | 198 GRAND STREET, APT 2, NEW YORK, NY, United States, 10013 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 340 JOHNSON AVENUE, BROOKLYN, NY, United States, 11206 |
Start date | End date | Type | Value |
---|---|---|---|
2025-04-22 | 2025-04-22 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2025-04-22 | 2025-05-12 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1993-05-11 | 2019-11-05 | Address | 100 FOWLER AVENUE, YONKERS, NY, 10701, USA (Type of address: Chief Executive Officer) |
1993-05-11 | 2019-11-05 | Address | 100 FOWLER AVENUE, YONKERS, NY, 10701, USA (Type of address: Principal Executive Office) |
1991-08-15 | 2019-11-05 | Address | 17 ORCHARD STREET, NEW YORK, NY, 10002, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
191105002061 | 2019-11-05 | BIENNIAL STATEMENT | 2019-08-01 |
010810002082 | 2001-08-10 | BIENNIAL STATEMENT | 2001-08-01 |
990831002237 | 1999-08-31 | BIENNIAL STATEMENT | 1999-08-01 |
970915002059 | 1997-09-15 | BIENNIAL STATEMENT | 1997-08-01 |
940112002538 | 1994-01-12 | BIENNIAL STATEMENT | 1993-08-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3010723 | SCALE-01 | INVOICED | 2019-04-01 | 20 | SCALE TO 33 LBS |
3010724 | SCALE02 | INVOICED | 2019-04-01 | 160 | SCALE TO 661 LBS |
2714411 | SCALE-01 | INVOICED | 2017-12-21 | 60 | SCALE TO 33 LBS |
2500892 | SCALE02 | INVOICED | 2016-11-30 | 80 | SCALE TO 661 LBS |
2500891 | SCALE-01 | INVOICED | 2016-11-30 | 20 | SCALE TO 33 LBS |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State