Name: | MODINA LIVE POULTRY INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Feb 1995 (30 years ago) |
Entity Number: | 1893426 |
ZIP code: | 10459 |
County: | Bronx |
Place of Formation: | New York |
Address: | C/O JERAN REALTY, 984 INTERVALE AVENUE, BRONX, NY, United States, 10459 |
Principal Address: | 984 INTERVALE AVENUE, BRONX, NY, United States, 10459 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
HAMAD ALI | Chief Executive Officer | 984 INTERVALE AVENUE, BRONX, NY, United States, 10459 |
Name | Role | Address |
---|---|---|
MODINA LIVE POULTRY INC. | DOS Process Agent | C/O JERAN REALTY, 984 INTERVALE AVENUE, BRONX, NY, United States, 10459 |
Start date | End date | Type | Value |
---|---|---|---|
2009-01-27 | 2016-07-13 | Address | 966 WESTCHESTER AVENUE, BRONX, NY, 10459, USA (Type of address: Principal Executive Office) |
2009-01-27 | 2016-07-13 | Address | 966 WESTCHESTER AVENUE, BRONX, NY, 10459, USA (Type of address: Chief Executive Officer) |
2007-03-06 | 2009-01-27 | Address | 966 WESTCHESTER AVENUE, BRONX, NY, 10459, USA (Type of address: Chief Executive Officer) |
2007-03-06 | 2009-01-27 | Address | 966 WESTCHESTER AVENUE, BRONX, NY, 10459, USA (Type of address: Principal Executive Office) |
1997-04-07 | 2007-03-06 | Address | 966 WESTCHESTER AVE, BRONX, NY, 10459, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190226060292 | 2019-02-26 | BIENNIAL STATEMENT | 2019-02-01 |
160713006294 | 2016-07-13 | BIENNIAL STATEMENT | 2015-02-01 |
130227002307 | 2013-02-27 | BIENNIAL STATEMENT | 2013-02-01 |
111012002738 | 2011-10-12 | BIENNIAL STATEMENT | 2011-02-01 |
090127002957 | 2009-01-27 | BIENNIAL STATEMENT | 2009-02-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
1661725 | SCALE-01 | INVOICED | 2014-04-24 | 20 | SCALE TO 33 LBS |
275375 | CNV_SI | INVOICED | 2005-01-21 | 20 | SI - Certificate of Inspection fee (scales) |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State