CONTINENTAL GLATT KOSHER MEATS CORP.

Name: | CONTINENTAL GLATT KOSHER MEATS CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 Feb 2002 (23 years ago) |
Entity Number: | 2733739 |
ZIP code: | 10977 |
County: | Rockland |
Place of Formation: | New York |
Address: | 80 WEST ST, SPRING VALLEY, NY, United States, 10977 |
Address: | 80 WEST STREET, spring valley, NY, United States, 10977 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 80 WEST STREET, spring valley, NY, United States, 10977 |
Name | Role | Address |
---|---|---|
AMROM WEISZ | Chief Executive Officer | 80 WEST ST, SPRING VALLEY, NY, United States, 10977 |
Start date | End date | Type | Value |
---|---|---|---|
2024-10-08 | 2024-10-08 | Address | 80 WEST ST, SPRING VALLEY, NY, 10977, USA (Type of address: Chief Executive Officer) |
2014-07-10 | 2024-10-08 | Address | 80 WEST ST, SPRING VALLEY, NY, 10977, USA (Type of address: Chief Executive Officer) |
2014-07-10 | 2024-10-08 | Address | 80 WEST ST, SPRING VALLEY, NY, 10977, USA (Type of address: Service of Process) |
2008-04-14 | 2014-07-10 | Address | 84 ROUTE 59, MONSEY, NY, 10952, USA (Type of address: Chief Executive Officer) |
2004-07-27 | 2014-07-10 | Address | 84 ROUTE 59, MONSEY, NY, 10952, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241008002187 | 2024-10-08 | BIENNIAL STATEMENT | 2024-10-08 |
140710002011 | 2014-07-10 | BIENNIAL STATEMENT | 2014-02-01 |
120612002358 | 2012-06-12 | BIENNIAL STATEMENT | 2012-02-01 |
100331002667 | 2010-03-31 | BIENNIAL STATEMENT | 2010-02-01 |
080414002107 | 2008-04-14 | BIENNIAL STATEMENT | 2008-02-01 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State