Search icon

FOOD SCOPE NY, LLC

Company Details

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

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent ATTN AKIKO KITAJIMA, 62 THOMAS ST, NEW YORK, NY, United States, 10013

History

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)

Filings

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

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1108865 Civil Rights Employment 2011-12-05 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2011-12-05
Termination Date 2013-10-10
Date Issue Joined 2011-12-29
Section 1211
Sub Section 2
Status Terminated

Parties

Name KOBAYASHI
Role Plaintiff
Name FOOD SCOPE NY, LLC
Role Defendant

Date of last update: 29 Mar 2025

Sources: New York Secretary of State