Search icon

EL PINTO FOODS, LLC

Company Details

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

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

History

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)

Filings

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