Name: | CURATION FOODS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 Apr 2012 (13 years ago) |
Entity Number: | 4230700 |
ZIP code: | 12207 |
County: | Orange |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 3515 Lyman Blvd, Chaska, MN, United States, 55318 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
ALBERT BOLLES | Chief Executive Officer | 3515 LYMAN BLVD, CHASKA, MN, United States, 55318 |
Start date | End date | Type | Value |
---|---|---|---|
2024-04-25 | 2024-04-25 | Address | 3515 LYMAN BLVD, CHASKA, MN, 55318, USA (Type of address: Chief Executive Officer) |
2024-04-25 | 2024-04-25 | Address | 2811 AIRPARK DR, SANTA MARIA, CA, 93455, USA (Type of address: Chief Executive Officer) |
2024-04-25 | 2024-04-25 | Address | 4575 W MAIN STREET, GUADALUPE, CA, 93434, USA (Type of address: Chief Executive Officer) |
2020-04-15 | 2024-04-25 | Address | 4575 W MAIN STREET, GUADALUPE, CA, 93434, USA (Type of address: Chief Executive Officer) |
2018-04-02 | 2020-04-15 | Address | 4575 W MAIN STREET, GUADALUPE, CA, 93434, USA (Type of address: Chief Executive Officer) |
2014-04-15 | 2018-04-02 | Address | 4575 W MAIN STREET, GUADALUPE, CA, 93434, USA (Type of address: Chief Executive Officer) |
2014-04-15 | 2020-04-15 | Address | 4575 W MAIN STREET, GUADALUPE, CA, 93434, USA (Type of address: Principal Executive Office) |
2012-04-13 | 2024-04-25 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240425001112 | 2024-04-25 | BIENNIAL STATEMENT | 2024-04-25 |
220505000860 | 2022-05-05 | BIENNIAL STATEMENT | 2022-04-01 |
200415060348 | 2020-04-15 | BIENNIAL STATEMENT | 2020-04-01 |
191118000127 | 2019-11-18 | CERTIFICATE OF AMENDMENT | 2019-11-18 |
180402007542 | 2018-04-02 | BIENNIAL STATEMENT | 2018-04-01 |
160422006036 | 2016-04-22 | BIENNIAL STATEMENT | 2016-04-01 |
140415006393 | 2014-04-15 | BIENNIAL STATEMENT | 2014-04-01 |
120413000325 | 2012-04-13 | APPLICATION OF AUTHORITY | 2012-04-13 |
Date of last update: 02 Feb 2025
Sources: New York Secretary of State