SALETTINA FARMS, INC.

Name: | SALETTINA FARMS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Nov 1996 (29 years ago) |
Entity Number: | 2086314 |
ZIP code: | 11228 |
County: | Kings |
Place of Formation: | New York |
Principal Address: | 6019 NEW UTRECHT AVENUE, BROOKLYN, NY, United States, 11219 |
Address: | 1059 81ST STREET, BROOKLYN, NY, United States, 11228 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RONALD TESTA | DOS Process Agent | 1059 81ST STREET, BROOKLYN, NY, United States, 11228 |
Name | Role | Address |
---|---|---|
FRANK TEDESCO, JR | Chief Executive Officer | 6019 NEW UTRECHT AVENUE, BROOKLYN, NY, United States, 11219 |
Start date | End date | Type | Value |
---|---|---|---|
2010-12-01 | 2012-11-06 | Address | 6019 NEW UTRECHT AVENUE, BROOKLYN, NY, 11219, 5007, USA (Type of address: Principal Executive Office) |
2006-11-16 | 2010-12-01 | Address | 6019 NEW UTRECHT AVENUE, BROOKLYN, NY, 11219, 5007, USA (Type of address: Chief Executive Officer) |
2006-11-16 | 2010-12-01 | Address | 6019 NEW UTRECHT AVENUE, BROOKLYN, NY, 11219, 5007, USA (Type of address: Principal Executive Office) |
2004-12-24 | 2010-12-01 | Address | 1059 81ST STREET, BROOKLYN, NY, 11228, 2915, USA (Type of address: Service of Process) |
2004-12-24 | 2006-11-16 | Address | 6019 NEW UTRECHT AVE, BROOKLYN, NY, 11219, 5007, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
121106007051 | 2012-11-06 | BIENNIAL STATEMENT | 2012-11-01 |
101201002411 | 2010-12-01 | BIENNIAL STATEMENT | 2010-11-01 |
081110002758 | 2008-11-10 | BIENNIAL STATEMENT | 2008-11-01 |
061116002396 | 2006-11-16 | BIENNIAL STATEMENT | 2006-11-01 |
041224002406 | 2004-12-24 | BIENNIAL STATEMENT | 2004-11-01 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State