Search icon

AGRODOLCE FINE FOODS, INC.

Company Details

Name: AGRODOLCE FINE FOODS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Apr 2010 (15 years ago)
Entity Number: 3933733
ZIP code: 10005
County: Kings
Place of Formation: New York
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

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

DOS Process Agent

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

History

Start date End date Type Value
2012-10-22 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2012-09-19 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2011-05-12 2012-09-19 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2011-05-12 2012-10-22 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2010-04-07 2011-05-12 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2010-04-07 2011-05-12 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-101874 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-101873 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
121022001016 2012-10-22 CERTIFICATE OF CHANGE (BY AGENT) 2012-10-22
120919000949 2012-09-19 CERTIFICATE OF CHANGE (BY AGENT) 2012-09-19
120227000825 2012-02-27 CERTIFICATE OF AMENDMENT 2012-02-27
110512000766 2011-05-12 CERTIFICATE OF CHANGE 2011-05-12
100407000151 2010-04-07 CERTIFICATE OF INCORPORATION 2010-04-07

Date of last update: 03 Feb 2025

Sources: New York Secretary of State