CIBAO MEAT PRODUCTS INC.
Headquarter
Name: | CIBAO MEAT PRODUCTS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Dec 1980 (45 years ago) |
Entity Number: | 635980 |
ZIP code: | 10455 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 92 GREEN POND ROAD, ROCKAWAY, NJ, United States, 07866 |
Address: | 630 SAINT ANNS AVE, BRONX, NY, United States, 10455 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
HEINZ VIELUF JR | Chief Executive Officer | 275 HAVEN ROAD, FRANKLIN LAKES, NJ, United States, 07417 |
Name | Role | Address |
---|---|---|
CIBAO MEAT PRODUCTS INC | DOS Process Agent | 630 SAINT ANNS AVE, BRONX, NY, United States, 10455 |
Start date | End date | Type | Value |
---|---|---|---|
2018-12-03 | 2020-12-01 | Address | 1 TERRACE AVE, NANUET, NY, 10954, 7421, USA (Type of address: Chief Executive Officer) |
2016-12-01 | 2018-12-03 | Address | 1 TERRACE AVE, NANUET, NY, 10954, USA (Type of address: Chief Executive Officer) |
2016-05-23 | 2018-12-03 | Address | 630 ST ANN'S AVE, BRONX, NY, 10455, 1404, USA (Type of address: Service of Process) |
2016-05-23 | 2018-12-03 | Address | 630 ST ANN'S AVE, BRONX, NY, 10455, 1404, USA (Type of address: Principal Executive Office) |
2005-05-12 | 2016-05-23 | Address | 632 ST ANN'S AVE, BRONX, NY, 10455, 1404, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201201060356 | 2020-12-01 | BIENNIAL STATEMENT | 2020-12-01 |
181203006533 | 2018-12-03 | BIENNIAL STATEMENT | 2018-12-01 |
161201006015 | 2016-12-01 | BIENNIAL STATEMENT | 2016-12-01 |
160523006325 | 2016-05-23 | BIENNIAL STATEMENT | 2014-12-01 |
130107002267 | 2013-01-07 | BIENNIAL STATEMENT | 2012-12-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State