Name: | QUALITY PORK PARTNERS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 26 Mar 1996 (29 years ago) |
Date of dissolution: | 24 Dec 2014 |
Entity Number: | 2013825 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 1271 6TH AVE, NEW YORK, NY, United States, 10020 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
C/O THE PRENTICE-HALL CORPORATION SYSTEM, INC. | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
BRYAN MARSAL | Chief Executive Officer | 1271 6TH AVE, NEW YORK, NY, United States, 10020 |
Start date | End date | Type | Value |
---|---|---|---|
2010-04-30 | 2012-05-16 | Address | 1271 SIXTH AVE, NEW YORK, NY, 10020, USA (Type of address: Principal Executive Office) |
2010-04-30 | 2012-05-16 | Address | 1271 SIXTH AVE, NEW YORK, NY, 10020, USA (Type of address: Chief Executive Officer) |
2004-04-07 | 2010-04-30 | Address | 745 7TH AVE, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office) |
2004-04-07 | 2010-04-30 | Address | 745 7TH AVE, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
2000-03-23 | 2004-04-07 | Address | 3 WORLD FINANCIAL CENTER, NEW YORK, NY, 10285, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
141224000007 | 2014-12-24 | CERTIFICATE OF TERMINATION | 2014-12-24 |
120516002103 | 2012-05-16 | BIENNIAL STATEMENT | 2012-03-01 |
100430002243 | 2010-04-30 | BIENNIAL STATEMENT | 2010-03-01 |
080409002420 | 2008-04-09 | BIENNIAL STATEMENT | 2008-03-01 |
060503002508 | 2006-05-03 | BIENNIAL STATEMENT | 2006-03-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State