Name: | CRUNCH ESSENTIAL NY, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 18 Apr 2013 (12 years ago) |
Entity Number: | 4390674 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2017-04-17 | 2023-04-26 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2017-04-17 | 2023-04-26 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2013-04-18 | 2017-04-17 | Address | 22 WEST 19TH STREET, 3RD FLOOR, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230426004393 | 2023-04-26 | BIENNIAL STATEMENT | 2023-04-01 |
210422060128 | 2021-04-22 | BIENNIAL STATEMENT | 2021-04-01 |
190408060513 | 2019-04-08 | BIENNIAL STATEMENT | 2019-04-01 |
170510006234 | 2017-05-10 | BIENNIAL STATEMENT | 2017-04-01 |
170417000404 | 2017-04-17 | CERTIFICATE OF CHANGE | 2017-04-17 |
130808000019 | 2013-08-08 | CERTIFICATE OF PUBLICATION | 2013-08-08 |
130418000671 | 2013-04-18 | APPLICATION OF AUTHORITY | 2013-04-18 |
Date | Inspection Object | Address | Grade | Type | Institution | Desctiption |
---|---|---|---|---|---|---|
2023-06-28 | No data | 436 E 149TH ST, Bronx, BRONX, NY, 10455 | Out of Business | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2017-08-17 | No data | 436 E 149TH ST, Bronx, BRONX, NY, 10455 | No Violation Issued | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
Date of last update: 19 Feb 2025
Sources: New York Secretary of State