Name: | LAFRIEDA MEATS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Jan 1974 (51 years ago) |
Entity Number: | 334197 |
ZIP code: | 07047 |
County: | New York |
Place of Formation: | New York |
Address: | 3701 TONNELLE AVENUE, NORTH BERGEN, NJ, United States, 07047 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PATRICK LAFRIEDA | Chief Executive Officer | 3701 TONNELLE AVENUE, NORTH BERGEN, NJ, United States, 07047 |
Name | Role | Address |
---|---|---|
LAFRIEDA MEATS, INC. | DOS Process Agent | 3701 TONNELLE AVENUE, NORTH BERGEN, NJ, United States, 07047 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-17 | 2025-01-21 | Shares | Share type: NO PAR VALUE, Number of shares: 100, Par value: 0 |
2025-01-17 | 2025-01-17 | Address | 3701 TONNELLE AVENUE, NORTH BERGEN, NJ, 07047, USA (Type of address: Chief Executive Officer) |
2024-07-11 | 2025-01-17 | Shares | Share type: NO PAR VALUE, Number of shares: 100, Par value: 0 |
2024-02-20 | 2024-07-11 | Shares | Share type: NO PAR VALUE, Number of shares: 100, Par value: 0 |
2023-11-28 | 2024-02-20 | Shares | Share type: NO PAR VALUE, Number of shares: 100, Par value: 0 |
2023-11-03 | 2023-11-28 | Shares | Share type: NO PAR VALUE, Number of shares: 100, Par value: 0 |
2023-07-20 | 2023-11-03 | Shares | Share type: NO PAR VALUE, Number of shares: 100, Par value: 0 |
2023-07-17 | 2023-07-20 | Shares | Share type: NO PAR VALUE, Number of shares: 100, Par value: 0 |
2023-02-17 | 2025-01-17 | Address | 3701 TONNELLE AVENUE, NORTH BERGEN, NJ, 07047, USA (Type of address: Chief Executive Officer) |
2023-02-17 | 2023-07-17 | Shares | Share type: NO PAR VALUE, Number of shares: 100, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250117001706 | 2025-01-17 | BIENNIAL STATEMENT | 2025-01-17 |
230217000753 | 2023-02-17 | BIENNIAL STATEMENT | 2022-01-01 |
200715000629 | 2020-07-15 | CERTIFICATE OF AMENDMENT | 2020-07-15 |
200708060640 | 2020-07-08 | BIENNIAL STATEMENT | 2020-01-01 |
191211002023 | 2019-12-11 | BIENNIAL STATEMENT | 2018-01-01 |
171117000496 | 2017-11-17 | CERTIFICATE OF CHANGE | 2017-11-17 |
060320002186 | 2006-03-20 | BIENNIAL STATEMENT | 2006-01-01 |
C344216-2 | 2004-03-09 | ASSUMED NAME LLC INITIAL FILING | 2004-03-09 |
040211003094 | 2004-02-11 | BIENNIAL STATEMENT | 2004-01-01 |
011219002713 | 2001-12-19 | BIENNIAL STATEMENT | 2002-01-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State