Name: | FOODA, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 Aug 2013 (12 years ago) |
Entity Number: | 4450377 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | Delaware |
Address: | 418 Broadway STE R, Albany, NY, United States, 12207 |
Principal Address: | 1 N Dearborn St Ste 600, Chicago, IL, United States, 60602 |
Name | Role | Address |
---|---|---|
ORAZIO BUZZA | Chief Executive Officer | 1 N DEARBORN ST STE 600, CHICAGO, IL, United States, 60602 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | DOS Process Agent | 418 Broadway STE R, Albany, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2023-08-01 | 2023-08-01 | Address | 1 N DEARBORN ST STE 600, CHICAGO, IL, 60602, USA (Type of address: Chief Executive Officer) |
2023-08-01 | 2023-08-01 | Address | 90 WEST RANDOLPH ST, STE 1700, CHICAGO, IL, 60606, USA (Type of address: Chief Executive Officer) |
2023-08-01 | 2023-08-01 | Address | 225 WEST RANDOLPH ST, STE 1700, CHICAGO, IL, 60606, USA (Type of address: Chief Executive Officer) |
2019-08-19 | 2023-08-01 | Address | 90 STATE STREET STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2019-08-19 | 2023-08-01 | Address | 90 WEST RANDOLPH ST, STE 1700, CHICAGO, IL, 60606, USA (Type of address: Chief Executive Officer) |
2015-08-25 | 2019-08-19 | Address | 363 W. ERIE ST., #550, CHICAGO, IL, 60654, USA (Type of address: Principal Executive Office) |
2015-08-25 | 2019-08-19 | Address | 363 W. ERIE ST., #550, CHICAGO, IL, 60654, USA (Type of address: Chief Executive Officer) |
2014-06-03 | 2019-08-19 | Address | 90 STATE STREET STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2013-08-26 | 2014-06-03 | Address | 600 WEST CHICAGO AVE STE 775, CHICAGO, IL, 60654, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230801005593 | 2023-08-01 | BIENNIAL STATEMENT | 2023-08-01 |
210804000056 | 2021-08-04 | BIENNIAL STATEMENT | 2021-08-04 |
190819060327 | 2019-08-19 | BIENNIAL STATEMENT | 2019-08-01 |
180508006734 | 2018-05-08 | BIENNIAL STATEMENT | 2017-08-01 |
150825006051 | 2015-08-25 | BIENNIAL STATEMENT | 2015-08-01 |
140603000708 | 2014-06-03 | CERTIFICATE OF CHANGE | 2014-06-03 |
130826000109 | 2013-08-26 | APPLICATION OF AUTHORITY | 2013-08-26 |
Date of last update: 19 Feb 2025
Sources: New York Secretary of State