Search icon

RARE FARE FOODS, INC.

Company Details

Name: RARE FARE FOODS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 15 Nov 2011 (13 years ago)
Date of dissolution: 08 Jan 2016
Entity Number: 4165323
ZIP code: 10005
County: Westchester
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: PEPSICO, 700 ANDERSON HILL ROAD, PURCHASE, NY, United States, 10577

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

Chief Executive Officer

Name Role Address
ANINDITA MUKHERJEE Chief Executive Officer FRITO-LAY NORTH AMERICA, 7701 LEGACY DRIVE, PLANO, TX, United States, 75024

History

Start date End date Type Value
2013-11-01 2015-11-04 Address FRITO-LAY NORTH AMERICA, 7701 LEGACY DRIVE, PLANO, TX, 75024, 4002, USA (Type of address: Chief Executive Officer)
2011-11-15 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2011-11-15 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
SR-59004 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-59005 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
160108000220 2016-01-08 CERTIFICATE OF TERMINATION 2016-01-08
151104006319 2015-11-04 BIENNIAL STATEMENT 2015-11-01
131101006428 2013-11-01 BIENNIAL STATEMENT 2013-11-01
111115000003 2011-11-15 APPLICATION OF AUTHORITY 2011-11-15

Date of last update: 02 Feb 2025

Sources: New York Secretary of State