Name: | EL PINTO FOODS, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 12 Mar 2010 (15 years ago) |
Entity Number: | 3923346 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | New Mexico |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2019-05-13 | 2024-03-26 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2019-05-13 | 2024-03-26 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2019-01-28 | 2019-05-13 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2019-05-13 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2010-03-12 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2010-03-12 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240326004263 | 2024-03-26 | BIENNIAL STATEMENT | 2024-03-26 |
220318001312 | 2022-03-18 | BIENNIAL STATEMENT | 2022-03-01 |
200303061516 | 2020-03-03 | BIENNIAL STATEMENT | 2020-03-01 |
190703060431 | 2019-07-03 | BIENNIAL STATEMENT | 2018-03-01 |
190513000707 | 2019-05-13 | CERTIFICATE OF CHANGE | 2019-05-13 |
SR-54195 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-54194 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
160525006316 | 2016-05-25 | BIENNIAL STATEMENT | 2016-03-01 |
140331006186 | 2014-03-31 | BIENNIAL STATEMENT | 2014-03-01 |
120501002515 | 2012-05-01 | BIENNIAL STATEMENT | 2012-03-01 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State