Name: | FOODCO LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 18 Aug 2010 (14 years ago) |
Entity Number: | 3986323 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2024-08-01 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2024-08-01 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2015-09-15 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2015-09-15 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2010-08-18 | 2015-09-15 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240801043143 | 2024-08-01 | BIENNIAL STATEMENT | 2024-08-01 |
220802001683 | 2022-08-02 | BIENNIAL STATEMENT | 2022-08-01 |
200818060581 | 2020-08-18 | BIENNIAL STATEMENT | 2020-08-01 |
SR-55238 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-55239 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
180806007594 | 2018-08-06 | BIENNIAL STATEMENT | 2018-08-01 |
150915000131 | 2015-09-15 | CERTIFICATE OF CHANGE | 2015-09-15 |
140828006241 | 2014-08-28 | BIENNIAL STATEMENT | 2014-08-01 |
130508002178 | 2013-05-08 | BIENNIAL STATEMENT | 2012-08-01 |
101026000603 | 2010-10-26 | CERTIFICATE OF PUBLICATION | 2010-10-26 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State