Name: | HJ FLAVORS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 May 2005 (20 years ago) |
Entity Number: | 3199669 |
ZIP code: | 10528 |
County: | Albany |
Place of Formation: | Delaware |
Address: | 600 MAMARONECK AVENUE #400, HARRISON, NY, United States, 10528 |
Principal Address: | 22 SYLVAN WAY, PARSIPPANY, NJ, United States, 07054 |
Name | Role | Address |
---|---|---|
C/O CORPORATE CREATIONS NETWORK INC. | DOS Process Agent | 600 MAMARONECK AVENUE #400, HARRISON, NY, United States, 10528 |
Name | Role | Address |
---|---|---|
GEOFFREY ARTHUR BALLOTTI | Chief Executive Officer | 22 SYLVAN WAY, PARSIPPANY, NJ, United States, 07054 |
Name | Role | Address |
---|---|---|
CORPORATE CREATIONS NETWORK INC. | Agent | 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528 |
Start date | End date | Type | Value |
---|---|---|---|
2025-05-08 | 2025-05-08 | Address | 22 SYLVAN WAY, PARSIPPANY, NJ, 07054, USA (Type of address: Chief Executive Officer) |
2023-05-03 | 2025-05-08 | Address | 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528, USA (Type of address: Registered Agent) |
2023-05-03 | 2023-05-03 | Address | 22 SYLVAN WAY, PARSIPPANY, NJ, 07054, USA (Type of address: Chief Executive Officer) |
2023-05-03 | 2025-05-08 | Address | 22 SYLVAN WAY, PARSIPPANY, NJ, 07054, USA (Type of address: Chief Executive Officer) |
2023-05-03 | 2025-05-08 | Address | 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250508001037 | 2025-05-08 | BIENNIAL STATEMENT | 2025-05-08 |
230503002071 | 2023-05-03 | BIENNIAL STATEMENT | 2023-05-01 |
210614000054 | 2021-06-14 | CERTIFICATE OF CHANGE | 2021-06-14 |
210511060148 | 2021-05-11 | BIENNIAL STATEMENT | 2021-05-01 |
190513060340 | 2019-05-13 | BIENNIAL STATEMENT | 2019-05-01 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State