Name: | WORCESTER CREAMERIES CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 31 Mar 1970 (55 years ago) |
Entity Number: | 291007 |
ZIP code: | 11433 |
County: | Otsego |
Place of Formation: | New York |
Address: | c/o Dora’s Naturals Inc., 21 Empire Blvd, South Hackensack, NY, United States, 11433 |
Principal Address: | c/o Dora’s Naturals Inc., 21 Empire Blvd, South Hackensack, NJ, United States, 07606 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CYRUS SCHWARTZ | DOS Process Agent | c/o Dora’s Naturals Inc., 21 Empire Blvd, South Hackensack, NY, United States, 11433 |
Name | Role | Address |
---|---|---|
CYRUS SCHWARTZ | Chief Executive Officer | C/O DORA’S NATURALS INC., 21 EMPIRE BLVD, SOUTH HACKENSACK, NJ, United States, 07606 |
A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.
Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a
government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity
doing business with the federal government must register for a UEI.
Start date | End date | Type | Value |
---|---|---|---|
2024-11-21 | 2024-11-21 | Address | C/O DORA’S NATURALS INC., 21 EMPIRE BLVD, SOUTH HACKENSACK, NJ, 07606, USA (Type of address: Chief Executive Officer) |
2024-11-21 | 2024-11-21 | Address | 155-25 STYLER RD, JAMAICA, NY, 11433, 1514, USA (Type of address: Chief Executive Officer) |
2024-05-08 | 2024-11-21 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-03-11 | 2024-05-08 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-02-27 | 2024-03-11 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241121003640 | 2024-11-21 | BIENNIAL STATEMENT | 2024-11-21 |
161122006113 | 2016-11-22 | BIENNIAL STATEMENT | 2016-03-01 |
141020006745 | 2014-10-20 | BIENNIAL STATEMENT | 2014-03-01 |
120730006212 | 2012-07-30 | BIENNIAL STATEMENT | 2012-03-01 |
100303000041 | 2010-03-03 | CERTIFICATE OF MERGER | 2010-03-03 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State