Name: | ANIMAL FEEDS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 Oct 1952 (73 years ago) |
Entity Number: | 85168 |
ZIP code: | 10451 |
County: | Bronx |
Place of Formation: | New York |
Address: | 3255 PARK AVENUE, BRONX, NY, United States, 10451 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 3255 PARK AVENUE, BRONX, NY, United States, 10451 |
Name | Role | Address |
---|---|---|
JACK HOROWITZ | Chief Executive Officer | 3255 PARK AVENUE, BRONX, NY, United States, 10451 |
Start date | End date | Type | Value |
---|---|---|---|
1992-11-06 | 1993-11-05 | Address | 3255 PARK AVENUE, BRONX, NY, 10451, USA (Type of address: Principal Executive Office) |
1992-11-06 | 1993-11-05 | Address | 3255 PARK AVENUE, BRONX, NY, 10451, USA (Type of address: Service of Process) |
1952-10-14 | 1992-11-06 | Address | 609 CEDAR LANE, BRONX, NY, 10451, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
141224006212 | 2014-12-24 | BIENNIAL STATEMENT | 2014-10-01 |
121026006201 | 2012-10-26 | BIENNIAL STATEMENT | 2012-10-01 |
101014002949 | 2010-10-14 | BIENNIAL STATEMENT | 2010-10-01 |
081105002265 | 2008-11-05 | BIENNIAL STATEMENT | 2008-10-01 |
060929002178 | 2006-09-29 | BIENNIAL STATEMENT | 2006-10-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
1516268 | SCALE-01 | INVOICED | 2013-11-25 | 20 | SCALE TO 33 LBS |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State