Search icon

HJ FLAVORS, INC.

Company Details

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

DOS Process Agent

Name Role Address
C/O CORPORATE CREATIONS NETWORK INC. DOS Process Agent 600 MAMARONECK AVENUE #400, HARRISON, NY, United States, 10528

Chief Executive Officer

Name Role Address
GEOFFREY ARTHUR BALLOTTI Chief Executive Officer 22 SYLVAN WAY, PARSIPPANY, NJ, United States, 07054

Agent

Name Role Address
CORPORATE CREATIONS NETWORK INC. Agent 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528

History

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)

Filings

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