CHUSTER NOODLE PACKAGING USA LLC

Name: | CHUSTER NOODLE PACKAGING USA LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 22 Nov 2011 (14 years ago) |
Entity Number: | 4168739 |
ZIP code: | 11211 |
County: | Kings |
Place of Formation: | New York |
Address: | 122 DIVISION STREET, BROOKLYN, NY, United States, 11211 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 122 DIVISION STREET, BROOKLYN, NY, United States, 11211 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2012-09-19 | 2025-03-04 | Address | 122 DIVISION STREET, BROOKLYN, NY, 11211, USA (Type of address: Service of Process) |
2011-11-22 | 2012-09-19 | Address | 99 WASHINGTON AVENUE STE 1008, ALBANY, NY, 12260, USA (Type of address: Registered Agent) |
2011-11-22 | 2012-09-19 | Address | 99 WASHINGTON AVENUE STE 1008, ALBANY, NY, 12260, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250304003306 | 2025-03-04 | BIENNIAL STATEMENT | 2025-03-04 |
171103006155 | 2017-11-03 | BIENNIAL STATEMENT | 2017-11-01 |
151103006764 | 2015-11-03 | BIENNIAL STATEMENT | 2015-11-01 |
131203006188 | 2013-12-03 | BIENNIAL STATEMENT | 2013-11-01 |
120919001182 | 2012-09-19 | CERTIFICATE OF CHANGE | 2012-09-19 |
This company hasn't received any reviews.
Date of last update: 26 Mar 2025
Sources: New York Secretary of State