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
Name | Role | Address |
---|---|---|
GERALD SUSSMAN | Chief Executive Officer | 355 FOOD CENTER DRIVE 61, BRONX, NY, United States, 10474 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 355 FOOD CENTER DRIVE 61, BRONX, NY, United States, 10474 |
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 |
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