Search icon

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