Name: | LA GRANJA LIVE POULTRY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 19 Aug 1996 (29 years ago) |
Date of dissolution: | 26 Jan 2011 |
Entity Number: | 2058136 |
ZIP code: | 10033 |
County: | New York |
Place of Formation: | New York |
Address: | 561 W. 179TH STREET, APT. 54, NEW YORK, NY, United States, 10033 |
Principal Address: | 561 W 179TH ST, APT 54, NEW YORK, NY, United States, 10033 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOSE PEREZ | Chief Executive Officer | 561 W 179TH ST, APT 54, NEW YORK, NY, United States, 10033 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 561 W. 179TH STREET, APT. 54, NEW YORK, NY, United States, 10033 |
Start date | End date | Type | Value |
---|---|---|---|
2000-11-20 | 2004-09-14 | Address | 3845 10TH AVE, NEW YORK, NY, 10034, USA (Type of address: Chief Executive Officer) |
2000-11-20 | 2004-09-14 | Address | 3845 10TH AVE, NEW YORK, NY, 10034, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1936387 | 2011-01-26 | DISSOLUTION BY PROCLAMATION | 2011-01-26 |
040914002043 | 2004-09-14 | BIENNIAL STATEMENT | 2004-08-01 |
001120002344 | 2000-11-20 | BIENNIAL STATEMENT | 2000-08-01 |
960819000032 | 1996-08-19 | CERTIFICATE OF INCORPORATION | 1996-08-19 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State