Search icon

FOODBRIDGE LLC

Company Details

Name: FOODBRIDGE LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 19 Jun 2002 (23 years ago)
Entity Number: 2780524
ZIP code: 10019
County: New York
Place of Formation: New York
Address: PRINTON 56, 50 WEST 56TH ST, NEW YORK, NY, United States, 10019

Contact Details

Phone +1 212-245-0056

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent PRINTON 56, 50 WEST 56TH ST, NEW YORK, NY, United States, 10019

Licenses

Number Status Type Date End date
1136090-DCA Inactive Business 2003-04-11 2010-12-31

History

Start date End date Type Value
2002-06-19 2004-06-04 Address 225 BROADWAY SUITE 400, NEW YORK, NY, 10007, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
060623002248 2006-06-23 BIENNIAL STATEMENT 2006-06-01
040604002424 2004-06-04 BIENNIAL STATEMENT 2004-06-01
020619000433 2002-06-19 ARTICLES OF ORGANIZATION 2002-06-19

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
605915 RENEWAL INVOICED 2008-09-19 110 CRD Renewal Fee
605914 CNV_TFEE INVOICED 2008-09-19 2.200000047683716 WT and WH - Transaction Fee
87033 TP VIO INVOICED 2007-05-11 750 TP - Tobacco Fine Violation
87032 SS VIO INVOICED 2007-05-11 50 SS - State Surcharge (Tobacco)
87031 TS VIO INVOICED 2007-05-11 500 TS - State Fines (Tobacco)
605916 RENEWAL INVOICED 2007-02-21 110 CRD Renewal Fee
605917 RENEWAL INVOICED 2004-10-26 110 CRD Renewal Fee
41624 SS VIO INVOICED 2004-09-08 100 SS - State Surcharge (Tobacco)
41626 TS VIO INVOICED 2004-09-08 1000 TS - State Fines (Tobacco)
41625 TP VIO INVOICED 2004-09-08 1500 TP - Tobacco Fine Violation

Date of last update: 19 Jan 2025

Sources: New York Secretary of State