Name: | J & R PACKING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 Jun 2004 (21 years ago) |
Entity Number: | 3066801 |
ZIP code: | 10550 |
County: | Westchester |
Place of Formation: | New York |
Address: | 2 SOUTH STREET, MT VERNON, NY, United States, 10550 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROBERT DEBENEDICTIS | Chief Executive Officer | 2 SOUTH STREET, MT VERNON, NY, United States, 10550 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2 SOUTH STREET, MT VERNON, NY, United States, 10550 |
Start date | End date | Type | Value |
---|---|---|---|
2008-06-19 | 2012-07-13 | Address | 560 GRAMATAN AVE, 2ND FL, MT VERNON, NY, 10552, USA (Type of address: Chief Executive Officer) |
2008-06-19 | 2012-07-13 | Address | 560 GRAMATAN AVE, 2ND FL, MT VERNON, NY, 10552, USA (Type of address: Principal Executive Office) |
2008-06-19 | 2012-07-13 | Address | 560 GRAMATAN AVENUE, 2ND FL, MOUNT VERNON, NY, 10552, USA (Type of address: Service of Process) |
2006-06-19 | 2008-06-19 | Address | 552 GRAMATAN AVE, STE 2R, MT VERNON, NY, 10552, USA (Type of address: Chief Executive Officer) |
2006-06-19 | 2008-06-19 | Address | 552 GRAMATAN AVE, STE 2R, MT VERNON, NY, 10552, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120713003006 | 2012-07-13 | BIENNIAL STATEMENT | 2012-06-01 |
100622002129 | 2010-06-22 | BIENNIAL STATEMENT | 2010-06-01 |
080619002443 | 2008-06-19 | BIENNIAL STATEMENT | 2008-06-01 |
060619002945 | 2006-06-19 | BIENNIAL STATEMENT | 2006-06-01 |
040616000421 | 2004-06-16 | CERTIFICATE OF INCORPORATION | 2004-06-16 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State