Search icon

TENAYO FOODS LLC

Headquarter

Company Details

Name: TENAYO FOODS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 25 Mar 2013 (12 years ago)
Entity Number: 4378390
ZIP code: 10005
County: New York
Place of Formation: New York
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Links between entities

Type Company Name Company Number State
Headquarter of TENAYO FOODS LLC, COLORADO 20231179611 COLORADO

Central Index Key

CIK number Mailing Address Business Address Phone
1772726 2101 PEARL STREET, BOULDER, CO, 80302 2101 PEARL STREET, BOULDER, CO, 80302 917.677.7607

Filings since 2024-08-23

Form type D/A
File number 021-496898
Filing date 2024-08-23
File View File

Filings since 2023-11-09

Form type D
File number 021-496898
Filing date 2023-11-09
File View File

Filings since 2023-05-03

Form type D
File number 021-480702
Filing date 2023-05-03
File View File

Filings since 2022-02-24

Form type D
File number 021-434897
Filing date 2022-02-24
File View File

Filings since 2019-04-11

Form type D
File number 021-337018
Filing date 2019-04-11
File View File

Agent

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

DOS Process Agent

Name Role Address
c/o C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2021-09-16 2023-08-09 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2021-09-16 2023-08-09 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-04-02 2021-09-16 Address ATTN ANDERW BOURKE,, 250 WEST BROADWAY, 5TH FLOOR, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
2013-03-25 2021-09-16 Address STELLA DIGITAL, 250 WEST BROADWAY, NEW YORK, NY, 10013, USA (Type of address: Registered Agent)
2013-03-25 2019-04-02 Address ATTN:PETER HANNERT, 250 WEST BROADWAY, 5TH FL., NEW YORK, NY, 10013, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230809001107 2023-08-08 CERTIFICATE OF AMENDMENT 2023-08-08
210916001415 2021-09-16 CERTIFICATE OF CHANGE BY ENTITY 2021-09-16
210825001924 2021-08-25 BIENNIAL STATEMENT 2021-08-25
190402002038 2019-04-02 BIENNIAL STATEMENT 2019-03-01
130715000252 2013-07-15 CERTIFICATE OF PUBLICATION 2013-07-15
130325000184 2013-03-25 ARTICLES OF ORGANIZATION 2013-03-25

Date of last update: 02 Feb 2025

Sources: New York Secretary of State