Name: | US FOODS CULINARY EQUIPMENT & SUPPLIES, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 21 Apr 2010 (15 years ago) |
Entity Number: | 3939315 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2020-04-06 | 2024-04-15 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2019-01-28 | 2020-04-06 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2018-11-21 | 2019-01-28 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2010-04-21 | 2018-11-21 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240415003903 | 2024-04-15 | BIENNIAL STATEMENT | 2024-04-15 |
220812002300 | 2022-08-12 | BIENNIAL STATEMENT | 2022-04-01 |
200406061674 | 2020-04-06 | BIENNIAL STATEMENT | 2020-04-01 |
SR-54457 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
181121000625 | 2018-11-21 | CERTIFICATE OF CHANGE | 2018-11-21 |
180403006875 | 2018-04-03 | BIENNIAL STATEMENT | 2018-04-01 |
160426006112 | 2016-04-26 | BIENNIAL STATEMENT | 2016-04-01 |
140402006048 | 2014-04-02 | BIENNIAL STATEMENT | 2014-04-01 |
120409006028 | 2012-04-09 | BIENNIAL STATEMENT | 2012-04-01 |
120201000971 | 2012-02-01 | CERTIFICATE OF AMENDMENT | 2012-02-01 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State