Name: | PELLEH POULTRY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 29 Aug 1991 (34 years ago) |
Entity Number: | 1572236 |
ZIP code: | 12783 |
County: | Rockland |
Place of Formation: | New York |
Address: | 522 HAPPY AVENUE, SWAN LAKE, NY, United States, 12783 |
Principal Address: | 18 AUGUSTA AVENUE, SWAN LAKE, NY, United States, 12783 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROBERT FRANKLIN | Chief Executive Officer | 522 HAPPY AVENUE, SWAN LAKE, NY, United States, 12783 |
Name | Role | Address |
---|---|---|
PELLEH POULTRY CORP. | DOS Process Agent | 522 HAPPY AVENUE, SWAN LAKE, NY, United States, 12783 |
A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.
Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a
government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity
doing business with the federal government must register for a UEI.
Start date | End date | Type | Value |
---|---|---|---|
2023-03-28 | 2023-03-28 | Address | 18 AUGUSTA AVENUE, MONSEY, NY, 10952, 3601, USA (Type of address: Chief Executive Officer) |
2023-03-28 | 2023-07-26 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-03-28 | 2023-03-28 | Address | 522 HAPPY AVENUE, SWAN LAKE, NY, 12783, USA (Type of address: Chief Executive Officer) |
2022-03-25 | 2023-03-28 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2016-12-22 | 2023-03-28 | Address | 522 HAPPY AVENUE, SWAN LAKE, NY, 12783, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230328003840 | 2023-03-28 | BIENNIAL STATEMENT | 2021-08-01 |
171207006209 | 2017-12-07 | BIENNIAL STATEMENT | 2017-08-01 |
161222006282 | 2016-12-22 | BIENNIAL STATEMENT | 2015-08-01 |
130816002375 | 2013-08-16 | BIENNIAL STATEMENT | 2013-08-01 |
110818002047 | 2011-08-18 | BIENNIAL STATEMENT | 2011-08-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State