Name: | CAMPUS COOKS, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 10 Dec 2013 (11 years ago) |
Date of dissolution: | 19 Dec 2024 |
Branch of: | CAMPUS COOKS, LLC, Illinois (Company Number CORP_51401913) |
Entity Number: | 4498387 |
ZIP code: | 65203 |
County: | Onondaga |
Place of Formation: | Illinois |
Address: | 2011 CORONA ROAD, SUITE 203, COLUMBIA, MO, United States, 65203 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 2011 CORONA ROAD, SUITE 203, COLUMBIA, MO, United States, 65203 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2023-12-01 | 2024-12-20 | Address | 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Service of Process) |
2019-11-27 | 2023-12-01 | Address | 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Service of Process) |
2019-11-27 | 2023-12-01 | Address | 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Registered Agent) |
2017-12-08 | 2019-11-27 | Address | 10 EAST 40TH STREET 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2016-02-18 | 2017-12-08 | Address | 10 EAST 40TH STREET 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2016-02-18 | 2019-11-27 | Address | 10 EAST 40TH STREET 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Registered Agent) |
2013-12-10 | 2016-02-18 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2013-12-10 | 2016-02-18 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241220001551 | 2024-12-19 | SURRENDER OF AUTHORITY | 2024-12-19 |
231201035865 | 2023-12-01 | BIENNIAL STATEMENT | 2023-12-01 |
211201001529 | 2021-12-01 | BIENNIAL STATEMENT | 2021-12-01 |
191204060442 | 2019-12-04 | BIENNIAL STATEMENT | 2019-12-01 |
SR-111546 | 2019-11-27 | CERTIFICATE OF CHANGE | 2019-11-27 |
SR-111547 | 2019-11-27 | CERTIFICATE OF CHANGE | 2019-11-27 |
171208006119 | 2017-12-08 | BIENNIAL STATEMENT | 2017-12-01 |
160218000649 | 2016-02-18 | CERTIFICATE OF CHANGE | 2016-02-18 |
160212006048 | 2016-02-12 | BIENNIAL STATEMENT | 2015-12-01 |
140211000159 | 2014-02-11 | CERTIFICATE OF PUBLICATION | 2014-02-11 |
Date of last update: 01 Feb 2025
Sources: New York Secretary of State