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