Search icon

ESSENTIAL INGREDIENTS, LTD.

Company Details

Name: ESSENTIAL INGREDIENTS, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Nov 2007 (17 years ago)
Entity Number: 3594850
ZIP code: 10005
County: Bronx
Place of Formation: New York
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 39-80 48TH ST 2ND FLR, SUNNYSIDE, NY, United States, 11104

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JUAN ALTES Chief Executive Officer 654 TIFFANY ST, BRONX, NY, United States, 10474

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2012-10-19 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2012-09-20 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2007-11-19 2012-10-19 Address 875 AVE OF THE AMERICAS, STE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2007-11-19 2012-09-20 Address 875 AVE OF THE AMERICAS, STE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-96119 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-96120 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
121019000949 2012-10-19 CERTIFICATE OF CHANGE (BY AGENT) 2012-10-19
120920001182 2012-09-20 CERTIFICATE OF CHANGE (BY AGENT) 2012-09-20
091207002616 2009-12-07 BIENNIAL STATEMENT 2009-11-01
071119000010 2007-11-19 CERTIFICATE OF INCORPORATION 2007-11-19

Date of last update: 04 Feb 2025

Sources: New York Secretary of State