Search icon

FOODCO LLC

Company Details

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

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

History

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)

Filings

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