-
Home Page
›
-
Counties
›
-
Kings
›
-
11204
›
-
ANGRY FOODS, LLC
Company Details
Name: |
ANGRY FOODS, LLC |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC LIMITED LIABILITY COMPANY |
Status: |
Active
|
Date of registration: |
30 Aug 2011 (13 years ago)
|
Entity Number: |
4136461 |
ZIP code: |
11204
|
County: |
Kings |
Place of Formation: |
New York |
Address: |
1944 73RD ST, BROOKLYN, NY, United States, 11204 |
DOS Process Agent
Name |
Role |
Address |
LANE LI
|
DOS Process Agent
|
1944 73RD ST, BROOKLYN, NY, United States, 11204
|
Licenses
Number |
Type |
Date |
Last renew date |
End date |
Address |
Description |
0240-24-111317
|
Alcohol sale
|
2024-04-26
|
2024-04-26
|
2026-03-31
|
230 7TH AVE, BROOKLYN, NY, 11215
|
Restaurant
|
History
Start date |
End date |
Type |
Value |
2017-08-15
|
2023-12-08
|
Address
|
1944 73RD ST, BROOKLYN, NY, 11204, 5750, USA (Type of address: Service of Process)
|
2011-08-30
|
2017-08-15
|
Address
|
6317 AVENUE N, BROOKLYN, NY, 11234, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
231208000715
|
2023-12-08
|
BIENNIAL STATEMENT
|
2023-08-01
|
190819060234
|
2019-08-19
|
BIENNIAL STATEMENT
|
2019-08-01
|
170815006365
|
2017-08-15
|
BIENNIAL STATEMENT
|
2017-08-01
|
150810006389
|
2015-08-10
|
BIENNIAL STATEMENT
|
2015-08-01
|
130809006274
|
2013-08-09
|
BIENNIAL STATEMENT
|
2013-08-01
|
110830000419
|
2011-08-30
|
ARTICLES OF ORGANIZATION
|
2011-08-30
|
Date of last update: 16 Jan 2025
Sources:
New York Secretary of State