Search icon

TRI-UNION FROZEN PRODUCTS, INC.

Company Details

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

Chief Executive Officer

Name Role Address
DANIEL HALFORD Chief Executive Officer 2150 E. GRAND AVE., EL SEGUNDO, CA, United States, 90245

DOS Process Agent

Name Role Address
C/O CORPORATE CREATIONS NETWORK INC. DOS Process Agent 600 MAMARONECK AVENUE #400, HARRISON, NY, United States, 10528

Agent

Name Role Address
CORPORATE CREATIONS NETWORK Agent 15 NORTH MILL STREET, NYACK, NY, 10960

History

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 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528, USA (Type of address: Service of Process)
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 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)
2021-01-04 2023-05-08 Address 2150 E. GRAND AVE., EL SEGUNDO, CA, 90245, USA (Type of address: Chief Executive Officer)
2021-01-04 2023-05-08 Address 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528, USA (Type of address: Service of Process)
2018-11-27 2021-01-04 Address 15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Service of Process)
2018-11-27 2023-05-08 Address 15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Registered Agent)
2017-02-10 2018-11-27 Address CARE OF GREEN, ESQ 55 ST JOHN, GOSHEN, NY, 10924, USA (Type of address: Service of Process)

Filings

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
170210006304 2017-02-10 BIENNIAL STATEMENT 2017-01-01
150320006176 2015-03-20 BIENNIAL STATEMENT 2015-01-01
130207006309 2013-02-07 BIENNIAL STATEMENT 2013-01-01
121218000124 2012-12-18 CERTIFICATE OF CHANGE 2012-12-18
110510002488 2011-05-10 BIENNIAL STATEMENT 2011-01-01

Date of last update: 01 Mar 2025

Sources: New York Secretary of State