Name: | POPPIE'S PICKLE PRODUCTS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 Feb 1955 (70 years ago) |
Entity Number: | 96912 |
ZIP code: | 11236 |
County: | New York |
Place of Formation: | New York |
Address: | 77 BROOKLYN TERMINAL MARKET, BROOKLYN, NY, United States, 11236 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
HOWARD SILBERSTEIN | DOS Process Agent | 77 BROOKLYN TERMINAL MARKET, BROOKLYN, NY, United States, 11236 |
Name | Role | Address |
---|---|---|
HOWARD SILBERSTEIN | Chief Executive Officer | 77 BROOKLYN TERMINAL MARKET, BROOKLYN, NY, United States, 11236 |
Start date | End date | Type | Value |
---|---|---|---|
2023-06-28 | 2023-06-28 | Address | 77 BROOKLYN TERMINAL MARKET, BROOKLYN, NY, 11236, USA (Type of address: Chief Executive Officer) |
2023-06-16 | 2023-06-28 | Name | POPPIE'S PICKLE PRODUCT, INC. |
2023-06-16 | 2023-06-28 | Address | 77 BROOKLYN TERMINAL MARKET, BROOKLYN, NY, 11236, USA (Type of address: Service of Process) |
2023-06-16 | 2023-06-16 | Address | 77 BROOKLYN TERMINAL MARKET, BROOKLYN, NY, 11236, USA (Type of address: Chief Executive Officer) |
2023-06-16 | 2023-06-28 | Address | 77 BROOKLYN TERMINAL MARKET, BROOKLYN, NY, 11236, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230628003523 | 2023-06-28 | CERTIFICATE OF AMENDMENT | 2023-06-28 |
230616003857 | 2023-06-15 | CERTIFICATE OF AMENDMENT | 2023-06-15 |
230206000103 | 2023-02-06 | BIENNIAL STATEMENT | 2023-02-01 |
221013001627 | 2022-10-13 | BIENNIAL STATEMENT | 2021-02-01 |
040708000175 | 2004-07-08 | ANNULMENT OF DISSOLUTION | 2004-07-08 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State