Search icon

PRIMARY PRODUCTS INGREDIENTS AMERICAS LLC

Company Details

Name: PRIMARY PRODUCTS INGREDIENTS AMERICAS LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 08 Apr 2011 (14 years ago)
Entity Number: 4079064
ZIP code: 10005
County: New York
Foreign Legal Name: PRIMARY PRODUCTS INGREDIENTS AMERICAS LLC
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 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

History

Start date End date Type Value
2022-03-15 2023-04-03 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2022-03-15 2023-04-03 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2022-03-15 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2022-03-15 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2011-04-08 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2011-04-08 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230403003908 2023-04-03 BIENNIAL STATEMENT 2023-04-01
220315001547 2022-03-14 CERTIFICATE OF AMENDMENT 2022-03-14
210427060487 2021-04-27 BIENNIAL STATEMENT 2021-04-01
190430060172 2019-04-30 BIENNIAL STATEMENT 2019-04-01
SR-57183 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-57184 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
170420006300 2017-04-20 BIENNIAL STATEMENT 2017-04-01
150408006034 2015-04-08 BIENNIAL STATEMENT 2015-04-01
130416006380 2013-04-16 BIENNIAL STATEMENT 2013-04-01
110720000817 2011-07-20 CERTIFICATE OF PUBLICATION 2011-07-20

Date of last update: 02 Feb 2025

Sources: New York Secretary of State