Name: | TRI-UNION FROZEN PRODUCTS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 31 Jan 1969 (56 years ago) |
Entity Number: | 271950 |
ZIP code: | 10528 |
County: | Nassau |
Place of Formation: | Delaware |
Principal Address: | 2150 E. GRAND AVE., EL SEGUNDO, CA, United States, 90245 |
Address: | 600 MAMARONECK AVENUE #400, HARRISON, NY, United States, 10528 |
Name | Role | Address |
---|---|---|
DANIEL HALFORD | Chief Executive Officer | 2150 E. GRAND AVE., EL SEGUNDO, CA, United States, 90245 |
Name | Role | Address |
---|---|---|
C/O CORPORATE CREATIONS NETWORK INC. | DOS Process Agent | 600 MAMARONECK AVENUE #400, HARRISON, NY, United States, 10528 |
Name | Role | Address |
---|---|---|
CORPORATE CREATIONS NETWORK | Agent | 15 NORTH MILL STREET, NYACK, NY, 10960 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-27 | 2025-01-27 | Address | 2150 E. GRAND AVE., EL SEGUNDO, CA, 90245, USA (Type of address: Chief Executive Officer) |
2023-05-08 | 2025-01-27 | Address | 15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Registered Agent) |
2023-05-08 | 2025-01-27 | Address | 2150 E. GRAND AVE., EL SEGUNDO, CA, 90245, USA (Type of address: Chief Executive Officer) |
2023-05-08 | 2023-05-08 | Address | 2150 E. GRAND AVE., EL SEGUNDO, CA, 90245, USA (Type of address: Chief Executive Officer) |
2023-05-08 | 2025-01-27 | Address | 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250127000480 | 2025-01-27 | BIENNIAL STATEMENT | 2025-01-27 |
230508001766 | 2023-05-08 | BIENNIAL STATEMENT | 2023-01-01 |
210104062150 | 2021-01-04 | BIENNIAL STATEMENT | 2021-01-01 |
190110060736 | 2019-01-10 | BIENNIAL STATEMENT | 2019-01-01 |
181127000457 | 2018-11-27 | CERTIFICATE OF CHANGE | 2018-11-27 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State