STAMMTISCH PORK STORE, INC.

Name: | STAMMTISCH PORK STORE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Jun 2010 (15 years ago) |
Entity Number: | 3965164 |
ZIP code: | 11385 |
County: | Queens |
Place of Formation: | New York |
Address: | 69-40 MYRTLE AVENUE, GLENDALE, NY, United States, 11385 |
Principal Address: | 69-40 MYRTLE AVE, Floral Park, NY, United States, 11001 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOHANN LEHNER | Chief Executive Officer | 108 BELLMORE ST, FLORAL PARK, NY, United States, 11001 |
Name | Role | Address |
---|---|---|
C/O THE CORPORATION | DOS Process Agent | 69-40 MYRTLE AVENUE, GLENDALE, NY, United States, 11385 |
Number | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|
670527 | Retail grocery store | No data | No data | No data | 69-40 MYRTLE AVE, RIDGEWOOD, NY, 11385 | No data |
0071-23-134172 | Alcohol sale | 2023-08-11 | 2023-08-11 | 2026-08-31 | 69 40 MYRTLE AVE, GLENDALE, New York, 11385 | Grocery Store |
Start date | End date | Type | Value |
---|---|---|---|
2024-06-01 | 2024-06-01 | Address | 108 BELLMORE ST, FLORAL PARK, NY, 11001, USA (Type of address: Chief Executive Officer) |
2012-06-07 | 2024-06-01 | Address | 108 BELLMORE ST, FLORAL PARK, NY, 11001, USA (Type of address: Chief Executive Officer) |
2010-06-23 | 2024-06-01 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2010-06-23 | 2024-06-01 | Address | 69-40 MYRTLE AVENUE, GLENDALE, NY, 11385, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240601035826 | 2024-06-01 | BIENNIAL STATEMENT | 2024-06-01 |
221006001910 | 2022-10-06 | BIENNIAL STATEMENT | 2022-06-01 |
120607006329 | 2012-06-07 | BIENNIAL STATEMENT | 2012-06-01 |
100623000336 | 2010-06-23 | CERTIFICATE OF INCORPORATION | 2010-06-23 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
2727963 | SCALE-01 | INVOICED | 2018-01-12 | 40 | SCALE TO 33 LBS |
2357182 | SCALE-01 | INVOICED | 2016-06-02 | 40 | SCALE TO 33 LBS |
1952152 | SCALE-01 | INVOICED | 2015-01-28 | 40 | SCALE TO 33 LBS |
199465 | WH VIO | INVOICED | 2012-03-28 | 240 | WH - W&M Hearable Violation |
333677 | CNV_SI | INVOICED | 2012-03-22 | 40 | SI - Certificate of Inspection fee (scales) |
This company hasn't received any reviews.
Date of last update: 27 Mar 2025
Sources: New York Secretary of State