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