JBS SOUDERTON, INC.

Name: | JBS SOUDERTON, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Sep 1984 (41 years ago) |
Entity Number: | 942104 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Pennsylvania |
Principal Address: | 1770 PROMONTORY CIRCLE, GREELEY, CO, United States, 80634 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
ANDRE NOGUEIRA DE SOUZA | Chief Executive Officer | 1770 PROMONTORY CIRCLE, GREELEY, CO, United States, 80634 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2025-06-10 | 2025-06-10 | Address | 1770 PROMONTORY CIRCLE, GREELEY, CO, 80634, USA (Type of address: Chief Executive Officer) |
2024-09-24 | 2025-06-10 | Address | 1770 PROMONTORY CIRCLE, GREELEY, CO, 80634, USA (Type of address: Chief Executive Officer) |
2024-09-24 | 2025-06-10 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2024-09-24 | 2024-09-24 | Address | 1770 PROMONTORY CIRCLE, GREELEY, CO, 80634, USA (Type of address: Chief Executive Officer) |
2024-09-24 | 2025-06-10 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250610001865 | 2025-06-10 | CERTIFICATE OF CHANGE BY ENTITY | 2025-06-10 |
240924001746 | 2024-09-24 | BIENNIAL STATEMENT | 2024-09-24 |
220912001236 | 2022-09-12 | BIENNIAL STATEMENT | 2022-09-01 |
200911060554 | 2020-09-11 | BIENNIAL STATEMENT | 2020-09-01 |
180904008809 | 2018-09-04 | BIENNIAL STATEMENT | 2018-09-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State