Name: | JUNG'S DRIED BEEF, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 31 Aug 2001 (24 years ago) |
Entity Number: | 2676820 |
ZIP code: | 10013 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 58 MULBERRY ST, NEW YORK, NY, United States, 10013 |
Address: | 58 MULBERRY STREET, NEW YORK, NY, United States, 10013 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 58 MULBERRY STREET, NEW YORK, NY, United States, 10013 |
Name | Role | Address |
---|---|---|
CHEH SHU LOUIE | Chief Executive Officer | 58 MULBERRY ST, NEW YORK, NY, United States, 10013 |
Start date | End date | Type | Value |
---|---|---|---|
2005-10-25 | 2008-01-23 | Address | 58 MULBERRY ST, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer) |
2005-10-25 | 2008-01-23 | Address | 58 MULBERRY ST, NEW YORK, NY, 10013, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110913002223 | 2011-09-13 | BIENNIAL STATEMENT | 2011-08-01 |
090813002043 | 2009-08-13 | BIENNIAL STATEMENT | 2009-08-01 |
080123002279 | 2008-01-23 | BIENNIAL STATEMENT | 2007-08-01 |
051025002645 | 2005-10-25 | BIENNIAL STATEMENT | 2005-08-01 |
010918000567 | 2001-09-18 | CERTIFICATE OF AMENDMENT | 2001-09-18 |
010831000342 | 2001-08-31 | CERTIFICATE OF INCORPORATION | 2001-08-31 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
295379 | CNV_SI | INVOICED | 2007-03-29 | 40 | SI - Certificate of Inspection fee (scales) |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State