Name: | CRUMBS WHOLESALE II, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Suspended |
Date of registration: | 22 Feb 2008 (17 years ago) |
Entity Number: | 3635331 |
County: | New York |
Place of Formation: | New York |
Name | Role |
---|---|
PROCESS ADDRESSEE RESIGNED | DOS Process Agent |
Start date | End date | Type | Value |
---|---|---|---|
2012-02-24 | 2015-02-18 | Address | 10 EAST 40TH ST / 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2011-04-22 | 2012-02-24 | Address | 10 EAST 40TH ST., 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2010-02-25 | 2011-04-22 | Address | CRUMBS BAKE SHOP, 145 MAIN STREET, PRESTON, MD, 21655, USA (Type of address: Service of Process) |
2008-02-22 | 2010-02-25 | Address | 345 PARK AVENUE, NEW YORK, NY, 10154, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
150218000933 | 2015-02-18 | CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS | 2015-02-18 |
140226006212 | 2014-02-26 | BIENNIAL STATEMENT | 2014-02-01 |
120224002535 | 2012-02-24 | BIENNIAL STATEMENT | 2012-02-01 |
110422000594 | 2011-04-22 | CERTIFICATE OF CHANGE | 2011-04-22 |
100225002256 | 2010-02-25 | BIENNIAL STATEMENT | 2010-02-01 |
080222000888 | 2008-02-22 | ARTICLES OF ORGANIZATION | 2008-02-22 |
Date of last update: 10 Mar 2025
Sources: New York Secretary of State