Name: | PORK PACKERS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 16 Aug 1963 (62 years ago) |
Date of dissolution: | 28 Jun 2007 |
Entity Number: | 159284 |
ZIP code: | 11220 |
County: | New York |
Place of Formation: | New York |
Address: | 5600 1ST AVENUE, BROOKLYN, NY, United States, 11220 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DEANA DURSO | Chief Executive Officer | 5600 FIRST AVE, BROOKLYN, NY, United States, 11220 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 5600 1ST AVENUE, BROOKLYN, NY, United States, 11220 |
Start date | End date | Type | Value |
---|---|---|---|
2001-08-17 | 2005-10-27 | Address | 5600 FIRST AVE, BROOKLYN, NY, 11220, USA (Type of address: Chief Executive Officer) |
1997-08-12 | 2001-08-17 | Address | 5600 1ST AVE, BROOKLYN, NY, 11220, 2511, USA (Type of address: Chief Executive Officer) |
1995-04-24 | 1997-08-12 | Address | 5600 1ST AVENUE, BROOKLYN, NY, 11220, 2511, USA (Type of address: Chief Executive Officer) |
1963-08-16 | 1995-04-24 | Address | 33 W. 42ND STREET, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
070628000728 | 2007-06-28 | CERTIFICATE OF DISSOLUTION | 2007-06-28 |
051027002504 | 2005-10-27 | BIENNIAL STATEMENT | 2005-08-01 |
030806002664 | 2003-08-06 | BIENNIAL STATEMENT | 2003-08-01 |
C326269-2 | 2003-01-22 | ASSUMED NAME CORP INITIAL FILING | 2003-01-22 |
010817002455 | 2001-08-17 | BIENNIAL STATEMENT | 2001-08-01 |
990830002561 | 1999-08-30 | BIENNIAL STATEMENT | 1999-08-01 |
970812002391 | 1997-08-12 | BIENNIAL STATEMENT | 1997-08-01 |
950424002045 | 1995-04-24 | BIENNIAL STATEMENT | 1993-08-01 |
393797 | 1963-08-16 | CERTIFICATE OF INCORPORATION | 1963-08-16 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
265513 | CNV_SI | INVOICED | 2004-03-25 | 80 | SI - Certificate of Inspection fee (scales) |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
11626660 | 0235200 | 1973-04-10 | 25 NINTH AVENUE, New York -Richmond, NY, 10074 | |||||||||||||
|
Date of last update: 18 Mar 2025
Sources: New York Secretary of State