Search icon

1ST & FRESH, LLC

Company Details

Name: 1ST & FRESH, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 22 Jul 2008 (17 years ago)
Entity Number: 3698939
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2023-04-14 2024-08-09 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2023-04-14 2024-08-09 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2023-04-14 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2023-04-14 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2008-07-22 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2008-07-22 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240809002171 2024-08-09 BIENNIAL STATEMENT 2024-08-09
230414005738 2023-04-14 BIENNIAL STATEMENT 2022-07-01
200716060212 2020-07-16 BIENNIAL STATEMENT 2020-07-01
SR-50345 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-50346 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
160713006192 2016-07-13 BIENNIAL STATEMENT 2016-07-01
140805006414 2014-08-05 BIENNIAL STATEMENT 2014-07-01
120727006099 2012-07-27 BIENNIAL STATEMENT 2012-07-01
100803003210 2010-08-03 BIENNIAL STATEMENT 2010-07-01
080926000383 2008-09-26 CERTIFICATE OF PUBLICATION 2008-09-26

Date of last update: 03 Feb 2025

Sources: New York Secretary of State