-
Home Page
›
-
Counties
›
-
New York
›
-
10011
›
-
FOODART LLC
Company Details
Name: |
FOODART LLC |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC LIMITED LIABILITY COMPANY |
Status: |
Inactive
|
Date of registration: |
16 Apr 2010 (15 years ago)
|
Date of dissolution: |
19 May 2015 |
Entity Number: |
3937783 |
ZIP code: |
10011
|
County: |
New York |
Place of Formation: |
New York |
Address: |
2 FIFTH AVENUE APT. 4G, NEW YORK, NY, United States, 10011 |
DOS Process Agent
Name |
Role |
Address |
C/O JOEL DANCYGER
|
DOS Process Agent
|
2 FIFTH AVENUE APT. 4G, NEW YORK, NY, United States, 10011
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
150519000875
|
2015-05-19
|
ARTICLES OF DISSOLUTION
|
2015-05-19
|
140619002143
|
2014-06-19
|
BIENNIAL STATEMENT
|
2014-04-01
|
120713002483
|
2012-07-13
|
BIENNIAL STATEMENT
|
2012-04-01
|
100706000710
|
2010-07-06
|
CERTIFICATE OF PUBLICATION
|
2010-07-06
|
100416000418
|
2010-04-16
|
ARTICLES OF ORGANIZATION
|
2010-04-16
|
Fine And Fees
Fee Sequence Id |
Fee type |
Status |
Date |
Amount |
Description |
351374
|
CNV_SI
|
INVOICED
|
2013-06-12
|
80
|
SI - Certificate of Inspection fee (scales)
|
183463
|
OL VIO
|
INVOICED
|
2012-12-07
|
250
|
OL - Other Violation
|
USAspending Awards / Financial Assistance
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
15000.00
Total Face Value Of Loan:
0.00
This company hasn't received any reviews.
Date of last update: 27 Mar 2025
Sources:
New York Secretary of State