Search icon

COFCO INTERNATIONAL US LLC

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: COFCO INTERNATIONAL US LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 14 Dec 2010 (15 years ago)
Entity Number: 4030565
ZIP code: 12207
County: New York
Place of Formation: New York
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Links between entities

Type:
Headquarter of
Company Number:
1054998
State:
CONNECTICUT
Type:
Headquarter of
Company Number:
LLC_03748383
State:
ILLINOIS

Legal Entity Identifier

LEI Number:
549300I09S7QF05B8B81

Registration Details:

Initial Registration Date:
2017-10-04
Next Renewal Date:
2025-04-26
Registration Status:
ISSUED
Validation Source:
FULLY_CORROBORATED

History

Start date End date Type Value
2018-05-10 2024-12-02 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2018-05-10 2024-12-02 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2010-12-15 2018-05-10 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2010-12-14 2018-05-10 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2010-12-14 2010-12-15 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241202003192 2024-12-02 BIENNIAL STATEMENT 2024-12-02
221214001845 2022-12-14 BIENNIAL STATEMENT 2022-12-01
201201061460 2020-12-01 BIENNIAL STATEMENT 2020-12-01
181218006831 2018-12-18 BIENNIAL STATEMENT 2018-12-01
180510000120 2018-05-10 CERTIFICATE OF CHANGE 2018-05-10

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State