Search icon

FOURCHU LLC

Company Details

Name: FOURCHU LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 22 Dec 1995 (29 years ago)
Entity Number: 1984196
ZIP code: 95465
County: New York
Place of Formation: New York
Address: ATTENTION: BRUCE MCCANN, PO Box 11, Occidental, CA, United States, 95465

Agent

Name Role Address
BRUCE MCCANN Agent 462 BROADWAY, 4TH FLOOR, NEW YORK, NY, 10013

DOS Process Agent

Name Role Address
INTERNATIONAL CULINARY CENTER DOS Process Agent ATTENTION: BRUCE MCCANN, PO Box 11, Occidental, CA, United States, 95465

History

Start date End date Type Value
2021-08-24 2024-07-18 Address ATTENTION: BRUCE MCCANN, PO Box 11, Occidental, CA, 95465, USA (Type of address: Service of Process)
2021-08-24 2024-07-18 Address 462 BROADWAY, 4TH FLOOR, NEW YORK, NY, 10013, USA (Type of address: Registered Agent)
2016-12-14 2021-08-24 Address 462 BROADWAY, 4TH FLOOR, NEW YORK, NY, 10013, USA (Type of address: Registered Agent)
2016-12-14 2021-08-24 Address ATTENTION: BRUCE MCCANN, 462 BROADWAY, 4TH FLOOR, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
2013-12-12 2016-12-14 Address 462 BROADWAY. 4TH FLOOR, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
2012-10-22 2013-12-12 Address 462 BROADWAY, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
2005-11-08 2021-08-24 Name INTERNATIONAL CULINARY CENTER LLC
1995-12-22 2012-10-22 Address 462 BROADWAY, NEW YORK, NY, 10021, USA (Type of address: Service of Process)
1995-12-22 2016-12-14 Address 462 BROADWAY, NEW YORK, NY, 10021, USA (Type of address: Registered Agent)
1995-12-22 2005-11-08 Name BEAR COVE, L.L.C.

Filings

Filing Number Date Filed Type Effective Date
240718003505 2024-07-18 BIENNIAL STATEMENT 2024-07-18
210824000097 2021-08-23 CERTIFICATE OF AMENDMENT 2021-08-23
210816001871 2021-08-16 BIENNIAL STATEMENT 2021-08-16
161214000153 2016-12-14 CERTIFICATE OF AMENDMENT 2016-12-14
151201006881 2015-12-01 BIENNIAL STATEMENT 2015-12-01
131212006143 2013-12-12 BIENNIAL STATEMENT 2013-12-01
121022002467 2012-10-22 BIENNIAL STATEMENT 2011-12-01
100823002011 2010-08-23 BIENNIAL STATEMENT 2009-12-01
071211002361 2007-12-11 BIENNIAL STATEMENT 2007-12-01
061110002099 2006-11-10 BIENNIAL STATEMENT 2005-12-01

Date of last update: 14 Mar 2025

Sources: New York Secretary of State