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 |
Name | Role | Address |
---|---|---|
BRUCE MCCANN | Agent | 462 BROADWAY, 4TH FLOOR, NEW YORK, NY, 10013 |
Name | Role | Address |
---|---|---|
INTERNATIONAL CULINARY CENTER | DOS Process Agent | ATTENTION: BRUCE MCCANN, PO Box 11, Occidental, CA, United States, 95465 |
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. |
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