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
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1233464-DCA | Inactive | Business | 2006-07-18 | 2018-02-28 |
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) |
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 |
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