Name: | WASHINGTON BEEF COMPANY OF NEW YORK, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 Jan 1946 (79 years ago) |
Entity Number: | 57470 |
ZIP code: | 10151 |
County: | New York |
Place of Formation: | New York |
Address: | 745 FIFTH AVE 33RD FLR, NEW YORK, NY, United States, 10151 |
Principal Address: | 745 5TH AVE, 33RD FL, NEW YORK, NY, United States, 10151 |
Shares Details
Shares issued 24300
Share Par Value 100
Type PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 745 FIFTH AVE 33RD FLR, NEW YORK, NY, United States, 10151 |
Name | Role | Address |
---|---|---|
ALAN LANDIS | Chief Executive Officer | 745 FIFTH AVE 33RD FLR, NEW YORK, NY, United States, 10151 |
Start date | End date | Type | Value |
---|---|---|---|
2010-03-19 | 2012-02-10 | Address | 745 FIFTH AVE 33RD FLR, NEW YORK, NY, 10151, USA (Type of address: Principal Executive Office) |
2008-08-18 | 2010-03-19 | Address | 745 FIFTH AVE., 33RD FL., NEW YORK, NY, 10151, USA (Type of address: Service of Process) |
2008-08-08 | 2010-03-19 | Address | 47-05 METROPOLITAN AVENUE, RIDGEWOOD, NY, 11385, USA (Type of address: Chief Executive Officer) |
2008-08-08 | 2010-03-19 | Address | 47-05 METROPOLITAN AVENUE, RIDGEWOOD, NY, 11385, USA (Type of address: Principal Executive Office) |
2008-08-08 | 2008-08-18 | Address | 200 PARK AVENUE, SOUTH, NEW YORK, NY, 10003, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120210002184 | 2012-02-10 | BIENNIAL STATEMENT | 2012-01-01 |
100319002194 | 2010-03-19 | BIENNIAL STATEMENT | 2010-01-01 |
080818000693 | 2008-08-18 | CERTIFICATE OF AMENDMENT | 2008-08-18 |
080808002116 | 2008-08-08 | BIENNIAL STATEMENT | 2008-01-01 |
020222002675 | 2002-02-22 | BIENNIAL STATEMENT | 2002-01-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State