NEPTUNE FARM PRODUCTS INC.

Name: | NEPTUNE FARM PRODUCTS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Jul 1993 (32 years ago) |
Entity Number: | 1739182 |
ZIP code: | 11933 |
County: | Suffolk |
Place of Formation: | New York |
Address: | RTE 25, FRANCES BLVD, CALVERTON, NY, United States, 11933 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
WILLIAM BAILEY | Chief Executive Officer | RTE 25, FRANCES BLVD, CALVERTON, NY, United States, 11933 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | RTE 25, FRANCES BLVD, CALVERTON, NY, United States, 11933 |
Start date | End date | Type | Value |
---|---|---|---|
2023-02-27 | 2023-02-27 | Address | PO BOX 1260, AQUEBOGUE, NY, 11931, USA (Type of address: Chief Executive Officer) |
2023-02-27 | 2023-02-27 | Address | RTE 25, FRANCES BLVD, CALVERTON, NY, 11933, USA (Type of address: Chief Executive Officer) |
2011-08-31 | 2023-02-27 | Address | PO BOX 1260, AQUEBOGUE, NY, 11931, USA (Type of address: Service of Process) |
2011-08-31 | 2023-02-27 | Address | PO BOX 1260, AQUEBOGUE, NY, 11931, USA (Type of address: Chief Executive Officer) |
1996-01-25 | 2011-08-31 | Address | PO BOX 248, 4195 MIDDLE COUNTRY RD, CALVERTON, NY, 11933, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230227001951 | 2023-02-27 | BIENNIAL STATEMENT | 2021-07-01 |
110831002005 | 2011-08-31 | BIENNIAL STATEMENT | 2011-07-01 |
090714002897 | 2009-07-14 | BIENNIAL STATEMENT | 2009-07-01 |
050901002868 | 2005-09-01 | BIENNIAL STATEMENT | 2005-07-01 |
030718002210 | 2003-07-18 | BIENNIAL STATEMENT | 2003-07-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State