Name: | FOOD SCOPE NY, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 18 Feb 2005 (20 years ago) |
Date of dissolution: | 18 Jan 2017 |
Entity Number: | 3166478 |
ZIP code: | 10013 |
County: | New York |
Place of Formation: | New York |
Address: | ATTN AKIKO KITAJIMA, 62 THOMAS ST, NEW YORK, NY, United States, 10013 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | ATTN AKIKO KITAJIMA, 62 THOMAS ST, NEW YORK, NY, United States, 10013 |
Start date | End date | Type | Value |
---|---|---|---|
2011-04-06 | 2012-10-29 | Address | 62 THOMAS STREET, NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
2007-02-06 | 2011-04-06 | Address | 299 BROADWAY / SUITE 1500, NEW YORK, NY, 10007, USA (Type of address: Service of Process) |
2005-02-18 | 2007-02-06 | Address | 299 BROADWAY SUITE 1500, NEW YORK, NY, 10007, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
170118000487 | 2017-01-18 | ARTICLES OF DISSOLUTION | 2017-01-18 |
130205007402 | 2013-02-05 | BIENNIAL STATEMENT | 2013-02-01 |
121029002340 | 2012-10-29 | BIENNIAL STATEMENT | 2011-02-01 |
110406000184 | 2011-04-06 | CERTIFICATE OF CHANGE | 2011-04-06 |
070206002118 | 2007-02-06 | BIENNIAL STATEMENT | 2007-02-01 |
050526000511 | 2005-05-26 | AFFIDAVIT OF PUBLICATION | 2005-05-26 |
050526000505 | 2005-05-26 | AFFIDAVIT OF PUBLICATION | 2005-05-26 |
050218000524 | 2005-02-18 | ARTICLES OF ORGANIZATION | 2005-02-18 |
Date of last update: 18 Jan 2025
Sources: New York Secretary of State