Name: | CULINARY EXPLORATIONS, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 18 Oct 2006 (18 years ago) |
Entity Number: | 3425773 |
ZIP code: | 10013 |
County: | New York |
Place of Formation: | Vermont |
Address: | 462 BROADWAY, 4TH FLOOR, NEW YORK, NY, United States, 10013 |
Name | Role | Address |
---|---|---|
CULINARY EXPLORATIONS, LLC | DOS Process Agent | 462 BROADWAY, 4TH FLOOR, NEW YORK, NY, United States, 10013 |
Start date | End date | Type | Value |
---|---|---|---|
2012-10-22 | 2016-10-06 | Address | 462 BROADWAY, 2ND FLOOR, NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
2008-11-20 | 2012-10-22 | Address | 462 BROADWAY, 2ND FLOOR, NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
2006-10-18 | 2008-11-20 | Address | 375 PARK AVENUE, SUITE 3407, NEW YORK, NY, 10152, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
161006006522 | 2016-10-06 | BIENNIAL STATEMENT | 2016-10-01 |
141009006877 | 2014-10-09 | BIENNIAL STATEMENT | 2014-10-01 |
121022002468 | 2012-10-22 | BIENNIAL STATEMENT | 2012-10-01 |
101018003096 | 2010-10-18 | BIENNIAL STATEMENT | 2010-10-01 |
081120002001 | 2008-11-20 | BIENNIAL STATEMENT | 2008-10-01 |
061222000959 | 2006-12-22 | CERTIFICATE OF PUBLICATION | 2006-12-22 |
061018000279 | 2006-10-18 | APPLICATION OF AUTHORITY | 2006-10-18 |
Date of last update: 18 Jan 2025
Sources: New York Secretary of State