RAO'S SPECIALTY FOODS, INC.
Headquarter
Name: | RAO'S SPECIALTY FOODS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Feb 1992 (33 years ago) |
Entity Number: | 1611383 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 441 Bloomfield Avenue, STE 200, LOUISVILLE, CO, United States, 80027 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
TODD LACHMAN | Chief Executive Officer | 168 CENTENNIAL PARKWAY, STE 200, LOUISVILLE, CO, United States, 80027 |
Start date | End date | Type | Value |
---|---|---|---|
2024-02-08 | 2024-02-08 | Address | 1901 FOURTH STREET, SUITE 200, BERKELEY, CA, 94710, USA (Type of address: Chief Executive Officer) |
2024-02-08 | 2024-04-11 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-02-08 | 2024-02-08 | Address | 168 CENTENNIAL PARKWAY, STE 200, LOUISVILLE, CO, 80027, USA (Type of address: Chief Executive Officer) |
2023-07-10 | 2024-02-08 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2020-05-08 | 2024-02-08 | Address | 1901 FOURTH STREET, SUITE 200, BERKELEY, CA, 94710, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250422001333 | 2025-04-22 | CERTIFICATE OF MERGER | 2025-04-28 |
240208003568 | 2024-02-08 | BIENNIAL STATEMENT | 2024-02-08 |
220207000541 | 2022-02-07 | BIENNIAL STATEMENT | 2022-02-07 |
200508060423 | 2020-05-08 | BIENNIAL STATEMENT | 2020-02-01 |
180822006273 | 2018-08-22 | BIENNIAL STATEMENT | 2018-02-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State