Name: | CUMBERLAND PACKING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 Oct 1967 (58 years ago) |
Entity Number: | 214731 |
ZIP code: | 11205 |
County: | Kings |
Place of Formation: | New York |
Address: | 2 CUMBERLAND ST, BROOKLYN, NY, United States, 11205 |
Contact Details
Phone +1 718-797-7748
Shares Details
Shares issued 3100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
STEVEN EISENSTADT | Chief Executive Officer | 2 CUMBERLAND ST, BROOKLYN, NY, United States, 11205 |
Name | Role | Address |
---|---|---|
TEENA GUPTA | DOS Process Agent | 2 CUMBERLAND ST, BROOKLYN, NY, United States, 11205 |
Start date | End date | Type | Value |
---|---|---|---|
2024-12-12 | 2024-12-12 | Address | 2 CUMBERLAND ST, BROOKLYN, NY, 11205, USA (Type of address: Chief Executive Officer) |
2012-02-16 | 2024-12-12 | Address | 2 CUMBERLAND ST, BROOKLYN, NY, 11205, USA (Type of address: Chief Executive Officer) |
2010-02-16 | 2024-12-12 | Address | 2 CUMBERLAND ST, BROOKLYN, NY, 11205, USA (Type of address: Service of Process) |
2010-02-16 | 2012-02-16 | Address | 2 CUMBERLAND ST, BROOKLYN, NY, 11205, USA (Type of address: Chief Executive Officer) |
1995-05-04 | 2024-12-12 | Shares | Share type: PAR VALUE, Number of shares: 5100, Par value: 0.01 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241212002174 | 2024-12-12 | BIENNIAL STATEMENT | 2024-12-12 |
120216002526 | 2012-02-16 | BIENNIAL STATEMENT | 2011-10-01 |
100216002114 | 2010-02-16 | BIENNIAL STATEMENT | 2009-10-01 |
050727001095 | 2005-07-27 | CERTIFICATE OF AMENDMENT | 2005-07-27 |
950504000596 | 1995-05-04 | CERTIFICATE OF AMENDMENT | 1995-05-04 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State