Search icon

MORAN FOODS, LLC

Company Details

Name: MORAN FOODS, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 22 Jun 2012 (13 years ago)
Entity Number: 4262420
ZIP code: 10005
County: New York
Place of Formation: Missouri
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

DOS Process Agent

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

Agent

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

History

Start date End date Type Value
2019-01-28 2024-06-06 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2024-06-06 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2012-06-22 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2012-06-22 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240606001537 2024-06-06 BIENNIAL STATEMENT 2024-06-06
220629002431 2022-06-29 BIENNIAL STATEMENT 2022-06-01
200604061550 2020-06-04 BIENNIAL STATEMENT 2020-06-01
SR-60930 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-60931 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28

Court Cases

Court Case Summary

Filing Date:
2021-05-15
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Both plaintiff and defendant demand jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
GRECO
Party Role:
Plaintiff
Party Name:
MORAN FOODS, LLC
Party Role:
Defendant

Court Case Summary

Filing Date:
2019-10-12
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Other Fraud

Parties

Party Name:
SMITH
Party Role:
Plaintiff
Party Name:
MORAN FOODS, LLC
Party Role:
Defendant

Date of last update: 26 Mar 2025

Sources: New York Secretary of State