Name: | BOLD FOOD, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 02 Jul 1996 (29 years ago) |
Date of dissolution: | 30 Dec 2020 |
Entity Number: | 2044701 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | New York |
Address: | 1140 BROADWAY, SUITE 1203, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 1140 BROADWAY, SUITE 1203, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
2013-05-01 | 2013-06-05 | Address | ATTN: LAURENCE KRETCMER, 1140 BROADWAY, SUITE 1230, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
1996-07-02 | 2013-05-01 | Address | 360 LEXINGTON AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201230000264 | 2020-12-30 | ARTICLES OF DISSOLUTION | 2020-12-30 |
171025002007 | 2017-10-25 | BIENNIAL STATEMENT | 2016-07-01 |
130605000789 | 2013-06-05 | CERTIFICATE OF CHANGE | 2013-06-05 |
130501000716 | 2013-05-01 | CERTIFICATE OF CHANGE | 2013-05-01 |
020726002321 | 2002-07-26 | BIENNIAL STATEMENT | 2002-07-01 |
000906002028 | 2000-09-06 | BIENNIAL STATEMENT | 2000-07-01 |
960918000266 | 1996-09-18 | AFFIDAVIT OF PUBLICATION | 1996-09-18 |
960918000263 | 1996-09-18 | AFFIDAVIT OF PUBLICATION | 1996-09-18 |
960702000429 | 1996-07-02 | ARTICLES OF ORGANIZATION | 1996-07-02 |
Date of last update: 21 Jan 2025
Sources: New York Secretary of State