Search icon

NEW YORK FOOD GROUP, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: NEW YORK FOOD GROUP, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 26 Aug 1997 (28 years ago)
Entity Number: 2174913
ZIP code: 06880
County: Westchester
Place of Formation: New York
Address: 980 POST ROAD EAST, WESTPORT, CT, United States, 06880

DOS Process Agent

Name Role Address
C/O TUCKER INVESTMENTS DOS Process Agent 980 POST ROAD EAST, WESTPORT, CT, United States, 06880

History

Start date End date Type Value
1997-08-26 2008-09-02 Address ATTN: MICHAEL B. LEVY, ESQ., 1290 AVENUE OF THE AMERICAS, NEW YORK, NY, 10104, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
080902002721 2008-09-02 BIENNIAL STATEMENT 2008-08-01
971219000035 1997-12-19 AFFIDAVIT OF PUBLICATION 1997-12-19
971219000036 1997-12-19 AFFIDAVIT OF PUBLICATION 1997-12-19
970826000484 1997-08-26 ARTICLES OF ORGANIZATION 1997-08-26

Court Cases

Court Case Summary

Filing Date:
2003-03-17
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
DUNKIN' DONUTS INC.
Party Role:
Plaintiff
Party Name:
NEW YORK FOOD GROUP, LLC
Party Role:
Defendant

Court Case Summary

Filing Date:
2002-02-13
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
DUNKIN' DONUTS INC.,
Party Role:
Plaintiff
Party Name:
NEW YORK FOOD GROUP, LLC
Party Role:
Defendant

Court Case Summary

Filing Date:
2001-12-21
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
DUNKIN' DONUTS INC.,
Party Role:
Plaintiff
Party Name:
NEW YORK FOOD GROUP, LLC
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State