ESSENTIAL INGREDIENTS, LTD.
| Name: | ESSENTIAL INGREDIENTS, LTD. |
| Jurisdiction: | New York |
| Legal type: | DOMESTIC BUSINESS CORPORATION |
| Status: | Active |
| Date of registration: | 19 Nov 2007 (18 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
| Name | Role | Address |
|---|---|---|
| NATIONAL REGISTERED AGENTS, INC. | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
| Name | Role | Address |
|---|---|---|
| NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
| Name | Role | Address |
|---|---|---|
| JUAN ALTES | Chief Executive Officer | 654 TIFFANY ST, BRONX, NY, United States, 10474 |
| 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) |
| 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 |
This company hasn't received any reviews.
Date of last update: 28 Mar 2025
Sources: New York Secretary of State