Name: | PLYMOUTH BEEF CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 Sep 2000 (25 years ago) |
Entity Number: | 2552804 |
ZIP code: | 10956 |
County: | Bronx |
Place of Formation: | New York |
Address: | 3 YORK CT, NEW CITY, NY, United States, 10956 |
Principal Address: | 355 FOOD CENTER DR, BRONX, NY, United States, 10474 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
FRANK PLATT, ESQ. | DOS Process Agent | 3 YORK CT, NEW CITY, NY, United States, 10956 |
Name | Role | Address |
---|---|---|
ANDREW SUSSMAN | Chief Executive Officer | 355 FOOD CENTER DR, BRONX, NY, United States, 10474 |
Start date | End date | Type | Value |
---|---|---|---|
2017-11-06 | 2021-10-18 | Address | 3 YORK CT, NEW CITY, NY, 10956, USA (Type of address: Service of Process) |
2002-09-30 | 2021-10-18 | Address | 355 FOOD CENTER DR, BRONX, NY, 10474, USA (Type of address: Chief Executive Officer) |
2002-09-30 | 2017-11-06 | Address | 151 N MAIN ST, NEW CITY, NY, 10956, USA (Type of address: Service of Process) |
2000-09-14 | 2021-10-14 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2000-09-14 | 2002-09-30 | Address | 265 WEST 14TH ST. / STE 1303, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
211018001620 | 2021-10-14 | CERTIFICATE OF AMENDMENT | 2021-10-14 |
180904006860 | 2018-09-04 | BIENNIAL STATEMENT | 2018-09-01 |
171106006336 | 2017-11-06 | BIENNIAL STATEMENT | 2016-09-01 |
120925002042 | 2012-09-25 | BIENNIAL STATEMENT | 2012-09-01 |
101108002870 | 2010-11-08 | BIENNIAL STATEMENT | 2010-09-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
292779 | CNV_SI | INVOICED | 2007-09-28 | 160 | SI - Certificate of Inspection fee (scales) |
294907 | CNV_SI | INVOICED | 2007-01-10 | 160 | SI - Certificate of Inspection fee (scales) |
276805 | CNV_SI | INVOICED | 2005-03-30 | 160 | SI - Certificate of Inspection fee (scales) |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State