Name: | FOOD 360 LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 28 Oct 2013 (11 years ago) |
Date of dissolution: | 16 Sep 2021 |
Entity Number: | 4478642 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | New York |
Address: | 80 STATE ST., ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE ST., ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
UNITED STATES CORPORATION AGENTS, INC. | Agent | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228 |
Start date | End date | Type | Value |
---|---|---|---|
2018-09-27 | 2022-02-04 | Address | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent) |
2013-10-28 | 2018-09-27 | Address | 80 STATE ST., ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2013-10-28 | 2022-02-04 | Address | 80 STATE ST., ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220204001641 | 2021-09-16 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2021-09-16 |
180927000231 | 2018-09-27 | CERTIFICATE OF CHANGE | 2018-09-27 |
171031006200 | 2017-10-31 | BIENNIAL STATEMENT | 2017-10-01 |
140915000174 | 2014-09-15 | CERTIFICATE OF AMENDMENT | 2014-09-15 |
131028010070 | 2013-10-28 | ARTICLES OF ORGANIZATION | 2013-10-28 |
Date of last update: 19 Feb 2025
Sources: New York Secretary of State