Search icon

PRESCO FOOD SEASONINGS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: PRESCO FOOD SEASONINGS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 07 May 2012 (13 years ago)
Entity Number: 4241495
ZIP code: 10005
County: Albany
Place of Formation: Maryland
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 3400 MILLINGTON RD, BELOIT, WI, United States, 53511

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
PRESCO FOOD SEASONINGS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
OLIVER KELLY Chief Executive Officer 3400 MILLINGTON RD, BELOIT, WI, United States, 53511

History

Start date End date Type Value
2024-05-10 2024-05-10 Address 3400 MILLINGTON RD, BELOIT, WI, 53511, USA (Type of address: Chief Executive Officer)
2020-05-14 2024-05-10 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2020-05-14 2024-05-10 Address 3400 MILLINGTON RD, BELOIT, WI, 53511, USA (Type of address: Chief Executive Officer)
2019-01-28 2024-05-10 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2018-05-02 2020-05-14 Address 3400 MILLINGTON RD, BELOIT, WI, 53511, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240510003243 2024-05-10 BIENNIAL STATEMENT 2024-05-10
220511001587 2022-05-11 BIENNIAL STATEMENT 2022-05-01
200514060051 2020-05-14 BIENNIAL STATEMENT 2020-05-01
SR-60480 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180502007267 2018-05-02 BIENNIAL STATEMENT 2018-05-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State