ORIGIN PORK, LLC

Name: | ORIGIN PORK, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 20 Mar 2001 (24 years ago) |
Entity Number: | 2618496 |
ZIP code: | 11802 |
County: | Nassau |
Place of Formation: | New York |
Address: | 383 WEST JOHN ST, HICKSVILLE, NY, United States, 11802 |
Name | Role | Address |
---|---|---|
LEONARD LOMBARDI | DOS Process Agent | 383 WEST JOHN ST, HICKSVILLE, NY, United States, 11802 |
Start date | End date | Type | Value |
---|---|---|---|
2023-03-02 | 2025-03-03 | Address | 383 WEST JOHN ST, HICKSVILLE, NY, 11802, USA (Type of address: Service of Process) |
2012-12-06 | 2023-03-02 | Address | 383 WEST JOHN ST, PO BOX 805, HICKSVILLE, NY, 11802, 0805, USA (Type of address: Service of Process) |
2007-03-15 | 2012-12-06 | Address | 286 NORTHERN BLVD., GREAT NECK, NY, 11021, USA (Type of address: Service of Process) |
2001-03-20 | 2007-03-15 | Address | 286 NORTHERN BLVD., GREAT NECK, NY, 11021, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250303003425 | 2025-03-03 | BIENNIAL STATEMENT | 2025-03-03 |
230302002091 | 2023-03-02 | BIENNIAL STATEMENT | 2023-03-01 |
220517000241 | 2022-05-17 | BIENNIAL STATEMENT | 2021-03-01 |
200610000361 | 2020-06-10 | CERTIFICATE OF AMENDMENT | 2020-06-10 |
150303007195 | 2015-03-03 | BIENNIAL STATEMENT | 2015-03-01 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State