Name: | P & L FOOD SERVICES, L.L.C. |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Suspended |
Date of registration: | 21 Aug 1995 (30 years ago) |
Entity Number: | 1949322 |
County: | New York |
Place of Formation: | Delaware |
Name | Role |
---|---|
PROCESS ADDRESSEE RESIGNED | DOS Process Agent |
Name | Role |
---|---|
REGISTERED AGENT RESIGNED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2000-01-24 | 2001-02-09 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2000-01-24 | 2001-04-04 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1995-08-21 | 2000-01-24 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1995-08-21 | 2000-01-24 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
010404000578 | 2001-04-04 | CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS | 2001-04-04 |
010209000441 | 2001-02-09 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 2001-03-11 |
000124000043 | 2000-01-24 | CERTIFICATE OF CHANGE | 2000-01-24 |
990909002039 | 1999-09-09 | BIENNIAL STATEMENT | 1999-08-01 |
971009002042 | 1997-10-09 | BIENNIAL STATEMENT | 1997-08-01 |
951129000104 | 1995-11-29 | AFFIDAVIT OF PUBLICATION | 1995-11-29 |
951129000101 | 1995-11-29 | AFFIDAVIT OF PUBLICATION | 1995-11-29 |
950821000108 | 1995-08-21 | APPLICATION OF AUTHORITY | 1995-08-21 |
Date of last update: 25 Feb 2025
Sources: New York Secretary of State