Name: | ROSNER MEAT PRODUCTS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 Sep 1950 (75 years ago) |
Entity Number: | 65509 |
ZIP code: | 11223 |
County: | Kings |
Place of Formation: | New York |
Address: | 719 AVENUE U, BROOKLYN, NY, United States, 11223 |
Principal Address: | 719 AVE U, BROOKLYN, NY, United States, 11223 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SCOTT ROSNER | DOS Process Agent | 719 AVENUE U, BROOKLYN, NY, United States, 11223 |
Name | Role | Address |
---|---|---|
SCOTT ROSNER | Chief Executive Officer | 719 AVENUE U, BROOKLYN, NY, United States, 11223 |
Start date | End date | Type | Value |
---|---|---|---|
2000-10-13 | 2008-08-29 | Address | 370 ARBUTUS AVENUE, STATEN ISLAND, NY, 10312, USA (Type of address: Principal Executive Office) |
1995-04-27 | 2000-10-13 | Address | 548 WINANT AVENUE, STATEN ISLAND, NY, 10309, USA (Type of address: Chief Executive Officer) |
1995-04-27 | 2000-10-13 | Address | 548 WINANT AVENUE, STATEN ISLAND, NY, 10309, USA (Type of address: Principal Executive Office) |
1995-04-27 | 2000-10-13 | Address | 719 AVENUE U, BROOKLYN, NY, 11223, USA (Type of address: Service of Process) |
1950-09-01 | 1995-04-27 | Address | 2163 EAST 7TH ST., BROOKLYN, NY, 11223, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200414060127 | 2020-04-14 | BIENNIAL STATEMENT | 2018-09-01 |
160912006512 | 2016-09-12 | BIENNIAL STATEMENT | 2016-09-01 |
140924006083 | 2014-09-24 | BIENNIAL STATEMENT | 2014-09-01 |
120925002191 | 2012-09-25 | BIENNIAL STATEMENT | 2012-09-01 |
100910002720 | 2010-09-10 | BIENNIAL STATEMENT | 2010-09-01 |
080829002595 | 2008-08-29 | BIENNIAL STATEMENT | 2008-09-01 |
060823002400 | 2006-08-23 | BIENNIAL STATEMENT | 2006-09-01 |
041119002468 | 2004-11-19 | BIENNIAL STATEMENT | 2004-09-01 |
020909002122 | 2002-09-09 | BIENNIAL STATEMENT | 2002-09-01 |
001013002143 | 2000-10-13 | BIENNIAL STATEMENT | 2000-09-01 |
Date of last update: 02 Mar 2025
Sources: New York Secretary of State