Search icon

KUMAR FOODS GROUP LLC

Company Details

Name: KUMAR FOODS GROUP LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 08 Dec 2008 (16 years ago)
Entity Number: 3750535
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 261 WEST 35TH ST / ROOM 504, NEW YORK, NY, United States, 10001

Contact Details

Phone +1 516-707-1005

DOS Process Agent

Name Role Address
ARUN KUMAR DOS Process Agent 261 WEST 35TH ST / ROOM 504, NEW YORK, NY, United States, 10001

Licenses

Number Status Type Date End date
1343940-DCA Inactive Business 2011-09-26 2012-09-15

History

Start date End date Type Value
2008-12-08 2010-12-22 Address 261 W, ROOM 306, 35TH STREET, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
121214006318 2012-12-14 BIENNIAL STATEMENT 2012-12-01
101222002230 2010-12-22 BIENNIAL STATEMENT 2010-12-01
081208000483 2008-12-08 ARTICLES OF ORGANIZATION 2008-12-08

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1050225 CNV_FS INVOICED 2011-11-03 1500 Comptroller's Office security fee - sidewalk cafT
1050220 CNV_TFEE INVOICED 2011-09-26 31.5 WT and WH - Transaction Fee
1050217 PLANREVIEW INVOICED 2011-09-26 310 Plan Review Fee
1050219 LICENSE INVOICED 2011-09-26 510 Two-Year License Fee
1050218 CNV_PC INVOICED 2011-09-26 445 Petition for revocable Consent - SWC Review Fee
322105 CNV_SI INVOICED 2011-04-12 20 SI - Certificate of Inspection fee (scales)
141444 WH VIO INVOICED 2010-12-20 75 WH - W&M Hearable Violation
314819 CNV_SI INVOICED 2010-10-29 20 SI - Certificate of Inspection fee (scales)
1050221 LICENSE INVOICED 2010-02-01 510 Two-Year License Fee
1050222 PLANREVIEW INVOICED 2010-01-29 310 Plan Review Fee

Date of last update: 17 Jan 2025

Sources: New York Secretary of State