Search icon

EUROPEAN KOSHER PROVISION MANUFACTURING CO., INC.

Company Details

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

Chief Executive Officer

Name Role Address
JACOB HILL Chief Executive Officer 15 RIVINGTON ST, NEW YORK, NY, United States, 10002

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 15 RIVINGTON STREET, NEW YORK, NY, United States, 10002

History

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)

Filings

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