Name: | FOOD EXPERIENCES OF NEW YORK, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 06 Nov 2007 (17 years ago) |
Entity Number: | 3590068 |
ZIP code: | 10014 |
County: | New York |
Place of Formation: | New York |
Address: | 9 barrow St, #2E, New York, NY, United States, 10014 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
TODD LEFKOVIC | DOS Process Agent | 9 barrow St, #2E, New York, NY, United States, 10014 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2023-11-03 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2013-11-20 | 2023-11-03 | Address | 9 BARROW ST, #2E, NEW YORK, NY, 10014, USA (Type of address: Service of Process) |
2012-06-06 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2011-11-28 | 2013-11-20 | Address | 9 BARROW ST, 2E, NEW YORK, NY, 10014, USA (Type of address: Service of Process) |
2009-11-18 | 2011-11-28 | Address | 9 BARROW ST 4A, NEW YORK, NY, 10014, USA (Type of address: Service of Process) |
2007-11-06 | 2009-11-18 | Address | 875 AVENUE OF THE AMERICAS,, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2007-11-06 | 2012-06-06 | Address | 875 AVENUE OF THE AMERICAS,, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231103002071 | 2023-11-03 | BIENNIAL STATEMENT | 2023-11-01 |
211101004557 | 2021-11-01 | BIENNIAL STATEMENT | 2021-11-01 |
SR-96038 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
131120002157 | 2013-11-20 | BIENNIAL STATEMENT | 2013-11-01 |
120606000755 | 2012-06-06 | CERTIFICATE OF CHANGE (BY AGENT) | 2012-06-06 |
111128003003 | 2011-11-28 | BIENNIAL STATEMENT | 2011-11-01 |
091118002707 | 2009-11-18 | BIENNIAL STATEMENT | 2009-11-01 |
071106000851 | 2007-11-06 | ARTICLES OF ORGANIZATION | 2007-11-06 |
Date of last update: 10 Mar 2025
Sources: New York Secretary of State