KIRYAS JOEL POULTRY PROCESSING PLANT INC.

Name: | KIRYAS JOEL POULTRY PROCESSING PLANT INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Feb 2004 (21 years ago) |
Entity Number: | 3009955 |
ZIP code: | 10949 |
County: | Orange |
Place of Formation: | New York |
Address: | PO BOX 596, MONROE, NY, United States, 10949 |
Principal Address: | 7 DINEV ROAD, MONROE, NY, United States, 10950 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MAYER HIRSCH | Chief Executive Officer | 7 DINEV ROAD, MONROE, NY, United States, 10950 |
Name | Role | Address |
---|---|---|
KIRYAS JOEL POULTRY PROCESSING PLANT INC. | DOS Process Agent | PO BOX 596, MONROE, NY, United States, 10949 |
Start date | End date | Type | Value |
---|---|---|---|
2024-02-01 | 2024-02-01 | Address | 7 DINEV ROAD, MONROE, NY, 10950, USA (Type of address: Chief Executive Officer) |
2023-11-20 | 2024-02-01 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-11-20 | 2024-02-01 | Address | 7 DINEV ROAD, MONROE, NY, 10950, USA (Type of address: Chief Executive Officer) |
2023-11-20 | 2023-11-20 | Address | 7 DINEV ROAD, MONROE, NY, 10950, USA (Type of address: Chief Executive Officer) |
2023-11-20 | 2024-02-01 | Address | PO BOX 596, MONROE, NY, 10949, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240201042529 | 2024-02-01 | BIENNIAL STATEMENT | 2024-02-01 |
231120001927 | 2023-11-20 | BIENNIAL STATEMENT | 2022-02-01 |
200608060661 | 2020-06-08 | BIENNIAL STATEMENT | 2020-02-01 |
170111006576 | 2017-01-11 | BIENNIAL STATEMENT | 2016-02-01 |
131025002068 | 2013-10-25 | BIENNIAL STATEMENT | 2012-02-01 |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State