Search icon

FANCY FRESH FOODS, LLC

Company Details

Name: FANCY FRESH FOODS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 03 Nov 2008 (16 years ago)
Date of dissolution: 13 May 2020
Entity Number: 3738945
ZIP code: 10005
County: Kings
Place of Formation: New York
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

DOS Process Agent

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

Agent

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

History

Start date End date Type Value
2012-08-29 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2012-06-20 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2008-11-03 2012-06-20 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2008-11-03 2012-08-29 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200513000329 2020-05-13 ARTICLES OF DISSOLUTION 2020-05-13
SR-100203 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-100204 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
120829000783 2012-08-29 CERTIFICATE OF CHANGE (BY AGENT) 2012-08-29
120620000748 2012-06-20 CERTIFICATE OF CHANGE (BY AGENT) 2012-06-20
101129002169 2010-11-29 BIENNIAL STATEMENT 2010-11-01
090427000116 2009-04-27 CERTIFICATE OF PUBLICATION 2009-04-27
081103000598 2008-11-03 ARTICLES OF ORGANIZATION 2008-11-03

Date of last update: 03 Feb 2025

Sources: New York Secretary of State