Search icon

CAMPUS COOKS, LLC

Branch

Company Details

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

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 2011 CORONA ROAD, SUITE 203, COLUMBIA, MO, United States, 65203

Agent

Name Role
Registered Agent Revoked Agent

History

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)

Filings

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