Name: | BEYER FARMS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Nov 1977 (48 years ago) |
Entity Number: | 453753 |
ZIP code: | 11433 |
County: | Queens |
Place of Formation: | New York |
Address: | 156-02 LIBERTY AVENUE, JAMAICA, NY, United States, 11433 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 156-02 LIBERTY AVENUE, JAMAICA, NY, United States, 11433 |
Name | Role | Address |
---|---|---|
HENRY BEYER | Chief Executive Officer | 156-02 LIBERTY AVENUE, JAMAICA, NY, United States, 11433 |
Start date | End date | Type | Value |
---|---|---|---|
1995-02-28 | 2006-01-26 | Address | 265 MALTA ST., BROOKLYN, NY, 11207, 8209, USA (Type of address: Chief Executive Officer) |
1995-02-28 | 2006-01-26 | Address | 265 MALTA ST., BROOKLYN, NY, 11207, 8209, USA (Type of address: Principal Executive Office) |
1995-02-28 | 2006-01-26 | Address | 265 MALTA ST., BROOKLYN, NY, 11207, 8209, USA (Type of address: Service of Process) |
1977-11-02 | 1995-02-28 | Address | 1501 FRANKLIN AVE., MINEOLA, NY, 11501, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
071107002856 | 2007-11-07 | BIENNIAL STATEMENT | 2007-11-01 |
060126002898 | 2006-01-26 | BIENNIAL STATEMENT | 2005-11-01 |
031205002561 | 2003-12-05 | BIENNIAL STATEMENT | 2003-11-01 |
011106002583 | 2001-11-06 | BIENNIAL STATEMENT | 2001-11-01 |
991118002453 | 1999-11-18 | BIENNIAL STATEMENT | 1999-11-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State