Search icon

ITW FOOD EQUIPMENT GROUP LLC

Company Details

Name: ITW FOOD EQUIPMENT GROUP LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 08 Mar 2002 (23 years ago)
Entity Number: 2740262
ZIP code: 10005
County: Suffolk
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Contact Details

Phone +1 718-545-2240

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Licenses

Number Status Type Date End date
1233464-DCA Inactive Business 2006-07-18 2018-02-28

History

Start date End date Type Value
2019-01-28 2024-03-26 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2024-03-26 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2002-03-08 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2002-03-08 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240326003882 2024-03-26 BIENNIAL STATEMENT 2024-03-26
220322002260 2022-03-22 BIENNIAL STATEMENT 2022-03-01
200325060197 2020-03-25 BIENNIAL STATEMENT 2020-03-01
SR-34915 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-34914 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
180323006252 2018-03-23 BIENNIAL STATEMENT 2018-03-01
160628006206 2016-06-28 BIENNIAL STATEMENT 2016-03-01
140320006312 2014-03-20 BIENNIAL STATEMENT 2014-03-01
120328002699 2012-03-28 BIENNIAL STATEMENT 2012-03-01
100414002803 2010-04-14 BIENNIAL STATEMENT 2010-03-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2526372 RENEWAL INVOICED 2017-01-04 60 Scale Dealer Repairer License Renewal Fee
2272352 RENEWAL INVOICED 2016-02-04 60 Scale Dealer Repairer License Renewal Fee
1946566 RENEWAL INVOICED 2015-01-22 60 Scale Dealer Repairer License Renewal Fee
1716279 RENEWAL INVOICED 2014-06-26 60 Scale Dealer Repairer License Renewal Fee
812666 RENEWAL INVOICED 2013-01-03 60 Scale Dealer Repairer License Renewal Fee
812667 RENEWAL INVOICED 2011-12-29 60 Scale Dealer Repairer License Renewal Fee
812668 RENEWAL INVOICED 2011-01-28 60 Scale Dealer Repairer License Renewal Fee
319269 CNV_SI INVOICED 2010-03-16 70 SI - Certificate of Inspection fee (scales)
812662 RENEWAL INVOICED 2010-02-10 60 Scale Dealer Repairer License Renewal Fee
812663 RENEWAL INVOICED 2009-03-13 60 Scale Dealer Repairer License Renewal Fee

Date of last update: 19 Jan 2025

Sources: New York Secretary of State