Name: | EUROPEAN KOSHER PROVISION MANUFACTURING CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 04 Feb 1935 (90 years ago) |
Date of dissolution: | 06 Oct 2003 |
Entity Number: | 48268 |
ZIP code: | 10002 |
County: | New York |
Place of Formation: | New York |
Address: | 15 RIVINGTON STREET, NEW YORK, NY, United States, 10002 |
Shares Details
Shares issued 0
Share Par Value 5000
Type CAP
Name | Role | Address |
---|---|---|
JACOB HILL | Chief Executive Officer | 15 RIVINGTON ST, NEW YORK, NY, United States, 10002 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 15 RIVINGTON STREET, NEW YORK, NY, United States, 10002 |
Start date | End date | Type | Value |
---|---|---|---|
1993-03-08 | 1997-02-20 | Address | 137-12 72ND ROAD, KEW GARDEN HILLS, NY, 11367, USA (Type of address: Chief Executive Officer) |
1944-09-11 | 1994-03-03 | Address | 15 RIVINGTON STREET, NEW YORK, NY, 10002, USA (Type of address: Service of Process) |
1935-02-04 | 1944-09-11 | Address | 130 ATTORNEY STREET, NEW YORK, NY, 10002, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
031006000132 | 2003-10-06 | CERTIFICATE OF DISSOLUTION | 2003-10-06 |
010223002532 | 2001-02-23 | BIENNIAL STATEMENT | 2001-02-01 |
990303002272 | 1999-03-03 | BIENNIAL STATEMENT | 1999-02-01 |
970220002194 | 1997-02-20 | BIENNIAL STATEMENT | 1997-02-01 |
940303002206 | 1994-03-03 | BIENNIAL STATEMENT | 1994-02-01 |
930308002614 | 1993-03-08 | BIENNIAL STATEMENT | 1993-02-01 |
C174858-2 | 1991-03-08 | ASSUMED NAME CORP INITIAL FILING | 1991-03-08 |
6314-77 | 1944-09-11 | CERTIFICATE OF AMENDMENT | 1944-09-11 |
4779-97 | 1935-02-04 | CERTIFICATE OF INCORPORATION | 1935-02-04 |
Date of last update: 02 Mar 2025
Sources: New York Secretary of State