-
Home Page
›
-
Counties
›
-
Queens
›
-
11375
›
-
REDWOOD FOODS LLC
Company Details
Name: |
REDWOOD FOODS LLC |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC LIMITED LIABILITY COMPANY |
Status: |
Inactive
|
Date of registration: |
06 Apr 2012 (13 years ago)
|
Date of dissolution: |
06 Oct 2020 |
Entity Number: |
4227779 |
ZIP code: |
11375
|
County: |
Queens |
Place of Formation: |
New York |
Address: |
118-18 QUEENS BLVD, FOREST HILLS, NY, United States, 11375 |
DOS Process Agent
Name |
Role |
Address |
DANIEL UNTER
|
DOS Process Agent
|
118-18 QUEENS BLVD, FOREST HILLS, NY, United States, 11375
|
History
Start date |
End date |
Type |
Value |
2012-04-06
|
2014-04-11
|
Address
|
650 WEST END AVE 7C, NEW YORK, NY, 10025, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
201006000719
|
2020-10-06
|
ARTICLES OF DISSOLUTION
|
2020-10-06
|
180412006074
|
2018-04-12
|
BIENNIAL STATEMENT
|
2018-04-01
|
160412006260
|
2016-04-12
|
BIENNIAL STATEMENT
|
2016-04-01
|
140411006022
|
2014-04-11
|
BIENNIAL STATEMENT
|
2014-04-01
|
121011000121
|
2012-10-11
|
CERTIFICATE OF PUBLICATION
|
2012-10-11
|
Fine And Fees
Fee Sequence Id |
Fee type |
Status |
Date |
Amount |
Description |
2779855
|
SCALE-01
|
INVOICED
|
2018-04-23
|
20
|
SCALE TO 33 LBS
|
2584568
|
SCALE-01
|
INVOICED
|
2017-04-03
|
20
|
SCALE TO 33 LBS
|
2337362
|
SCALE-01
|
INVOICED
|
2016-04-29
|
20
|
SCALE TO 33 LBS
|
2121886
|
SCALE-01
|
INVOICED
|
2015-07-07
|
20
|
SCALE TO 33 LBS
|
1672744
|
SCALE-01
|
INVOICED
|
2014-05-05
|
20
|
SCALE TO 33 LBS
|
221995
|
WH VIO
|
INVOICED
|
2013-02-01
|
50
|
WH - W&M Hearable Violation
|
345507
|
CNV_SI
|
INVOICED
|
2013-01-29
|
20
|
SI - Certificate of Inspection fee (scales)
|
Date of last update: 26 Mar 2025
Sources:
New York Secretary of State