Name: | FOOD SYSTEMS SOLUTIONS LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 13 Feb 2006 (19 years ago) |
Date of dissolution: | 09 Aug 2019 |
Entity Number: | 3320028 |
ZIP code: | 10011 |
County: | New York |
Place of Formation: | New York |
Address: | 42 WEST 13TH ST, STE 6E, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 42 WEST 13TH ST, STE 6E, NEW YORK, NY, United States, 10011 |
Start date | End date | Type | Value |
---|---|---|---|
2009-04-28 | 2012-03-26 | Address | 42 W. 13TH STREET STE 6E, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2006-02-13 | 2009-04-28 | Address | 19 CUMMING ST., 2D, NEW YORK, NY, 10034, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190809000110 | 2019-08-09 | ARTICLES OF DISSOLUTION | 2019-08-09 |
160201006327 | 2016-02-01 | BIENNIAL STATEMENT | 2016-02-01 |
140214006119 | 2014-02-14 | BIENNIAL STATEMENT | 2014-02-01 |
120326002364 | 2012-03-26 | BIENNIAL STATEMENT | 2012-02-01 |
100729000336 | 2010-07-29 | CERTIFICATE OF PUBLICATION | 2010-07-29 |
100405002339 | 2010-04-05 | BIENNIAL STATEMENT | 2010-02-01 |
090428000067 | 2009-04-28 | CERTIFICATE OF CHANGE | 2009-04-28 |
080318002801 | 2008-03-18 | BIENNIAL STATEMENT | 2008-02-01 |
060213000801 | 2006-02-13 | ARTICLES OF ORGANIZATION | 2006-02-13 |
Date of last update: 18 Jan 2025
Sources: New York Secretary of State