Name: | FRESH DIRECT, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 03 Jan 2003 (22 years ago) |
Entity Number: | 2852171 |
ZIP code: | 12207 |
County: | Queens |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Contact Details
Phone +1 718-928-1000
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Number | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|
727260 | Retail grocery store | No data | No data | No data | 2 ST. ANN'S AVENUE, C/O FOOD SAFETY &QUALITY DEPT, BRONX, NY, 10454 | No data |
722877 | Retail grocery store | No data | No data | No data | 630 WEST 52ND STREET, NEW YORK, NY, 10019 | No data |
718918 | Retail grocery store | No data | No data | No data | 630 FLUSHING AVE FL 1, MAILBOX #33, BROOKLYN, NY, 11206 | No data |
Start date | End date | Type | Value |
---|---|---|---|
2014-06-19 | 2025-01-02 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2014-06-19 | 2025-01-02 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2013-01-09 | 2014-06-19 | Address | 23-30 BORDEN AVENUE, C/O LEGAL DEPARTMENT, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process) |
2003-01-03 | 2014-06-19 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2003-01-03 | 2013-01-09 | Address | 23-30 BORDEN AVENUE, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250102000789 | 2025-01-02 | BIENNIAL STATEMENT | 2025-01-02 |
230116000102 | 2023-01-16 | BIENNIAL STATEMENT | 2023-01-01 |
210111060685 | 2021-01-11 | BIENNIAL STATEMENT | 2021-01-01 |
190102061346 | 2019-01-02 | BIENNIAL STATEMENT | 2019-01-01 |
170119006021 | 2017-01-19 | BIENNIAL STATEMENT | 2017-01-01 |
Start date | End date | Type | Satisafaction | Restitution | Result |
---|---|---|---|---|---|
2018-12-11 | 2019-01-03 | Misrepresentation | Yes | 88.00 | Store Credit |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3458039 | SCALE-01 | INVOICED | 2022-06-23 | 80 | SCALE TO 33 LBS |
3456279 | SCALE-01 | INVOICED | 2022-06-16 | 840 | SCALE TO 33 LBS |
3456280 | SCALE02 | INVOICED | 2022-06-16 | 1840 | SCALE TO 661 LBS |
3283609 | SCALE-01 | INVOICED | 2021-01-14 | 1640 | SCALE TO 33 LBS |
3279529 | SL VIO | INVOICED | 2021-01-05 | 250 | SL - Sick Leave Violation |
3200014 | SCALE02 | INVOICED | 2020-08-20 | 80 | SCALE TO 661 LBS |
3019682 | SCALE02 | INVOICED | 2019-04-18 | 1800 | SCALE TO 661 LBS |
3019681 | SCALE-01 | INVOICED | 2019-04-18 | 1280 | SCALE TO 33 LBS |
2777115 | SCALE02 | INVOICED | 2018-04-17 | 80 | SCALE TO 661 LBS |
2777139 | SCALE-01 | INVOICED | 2018-04-17 | 1240 | SCALE TO 33 LBS |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State