Search icon

OLD PLYMOUTH BEEF CORP.

Company Details

Name: OLD PLYMOUTH BEEF CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 25 Sep 1973 (51 years ago)
Date of dissolution: 12 Jul 2004
Entity Number: 234903
ZIP code: 10474
County: New York
Place of Formation: New York
Address: 355 FOOD CENTER DRIVE 61, BRONX, NY, United States, 10474

Shares Details

Shares issued 3000

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GERALD SUSSMAN Chief Executive Officer 355 FOOD CENTER DRIVE 61, BRONX, NY, United States, 10474

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 355 FOOD CENTER DRIVE 61, BRONX, NY, United States, 10474

History

Start date End date Type Value
1995-08-04 2001-10-10 Address 415 WEST 14 ST, NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer)
1995-08-04 2001-10-10 Address 415 WEST 14 ST, NEW YORK, NY, 10014, USA (Type of address: Principal Executive Office)
1995-08-04 2001-10-10 Address 408 WEST 14 ST, NEW YORK, NY, 10014, USA (Type of address: Service of Process)
1973-10-23 2001-03-30 Name PLYMOUTH BEEF CO., INC.
1973-09-25 1973-10-23 Name SUSSMAN BEEF CO., INC.
1973-09-25 1995-08-04 Address 408 W. 14TH ST., NEW YORK, NY, 10014, USA (Type of address: Service of Process)
1973-09-25 1980-07-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
040712000079 2004-07-12 CERTIFICATE OF DISSOLUTION 2004-07-12
030916002458 2003-09-16 BIENNIAL STATEMENT 2003-09-01
011010002123 2001-10-10 BIENNIAL STATEMENT 2001-09-01
010330000641 2001-03-30 CERTIFICATE OF AMENDMENT 2001-03-30
C292949-2 2000-09-05 ASSUMED NAME CORP INITIAL FILING 2000-09-05
990929002416 1999-09-29 BIENNIAL STATEMENT 1999-09-01
970915002213 1997-09-15 BIENNIAL STATEMENT 1997-09-01
950804002027 1995-08-04 BIENNIAL STATEMENT 1993-09-01
A680101-3 1980-07-01 CERTIFICATE OF AMENDMENT 1980-07-01
A109877-3 1973-10-23 CERTIFICATE OF AMENDMENT 1973-10-23

Date of last update: 01 Mar 2025

Sources: New York Secretary of State