Name: | NB POINT MEATS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 Nov 2004 (21 years ago) |
Entity Number: | 3127204 |
ZIP code: | 07662 |
County: | Bronx |
Place of Formation: | New York |
Address: | BURKE, GRBELJA & SYMEONIDES, L, 201 W. PASSAIC STREET, ROCHELLE PARK, NJ, United States, 07662 |
Principal Address: | 75 Lake Road, suite 214, Congers, NY, United States, 10920 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JAMES HYLAND | Chief Executive Officer | 75 LAKE ROAD, SUITE 214, CONGERS, NY, United States, 10920 |
Name | Role | Address |
---|---|---|
DEAN J SYMEONIDES, CPA | DOS Process Agent | BURKE, GRBELJA & SYMEONIDES, L, 201 W. PASSAIC STREET, ROCHELLE PARK, NJ, United States, 07662 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-29 | 2024-12-23 | Address | BURKE, GRBELJA & SYMEONIDES, L, 201 W. PASSAIC STREET, ROCHELLE PARK, NJ, 07662, USA (Type of address: Service of Process) |
2025-01-29 | 2025-01-29 | Address | 75 LAKE ROAD, CONGERS, NY, 10920, USA (Type of address: Chief Executive Officer) |
2025-01-29 | 2025-01-29 | Address | 355 FOOD CENTER DRIVE, BRONX, NY, 10474, USA (Type of address: Chief Executive Officer) |
2025-01-29 | 2024-12-23 | Address | 75 LAKE ROAD, SUITE 214, CONGERS, NY, 10920, USA (Type of address: Chief Executive Officer) |
2025-01-29 | 2025-01-29 | Address | 75 LAKE ROAD, SUITE 214, CONGERS, NY, 10920, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241223002236 | 2024-12-23 | AMENDMENT TO BIENNIAL STATEMENT | 2024-12-23 |
250129000197 | 2024-12-17 | CERTIFICATE OF AMENDMENT | 2024-12-17 |
241125004527 | 2024-11-25 | BIENNIAL STATEMENT | 2024-11-25 |
201208060025 | 2020-12-08 | BIENNIAL STATEMENT | 2020-11-01 |
181121006001 | 2018-11-21 | BIENNIAL STATEMENT | 2018-11-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
340993 | CNV_SI | INVOICED | 2012-12-26 | 240 | SI - Certificate of Inspection fee (scales) |
313433 | CNV_SI | INVOICED | 2010-06-10 | 240 | SI - Certificate of Inspection fee (scales) |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State