Name: | WESTON FOODS US, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 29 Apr 2014 (11 years ago) |
Date of dissolution: | 24 May 2022 |
Entity Number: | 4569110 |
ZIP code: | 46112 |
County: | New York |
Place of Formation: | Indiana |
Address: | 50 maplehurst drive, BROWNSBURG, IN, United States, 46112 |
Name | Role | Address |
---|---|---|
the llc | DOS Process Agent | 50 maplehurst drive, BROWNSBURG, IN, United States, 46112 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2018-04-06 | 2022-05-24 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2014-04-29 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2014-04-29 | 2018-04-06 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220524001261 | 2022-05-24 | SURRENDER OF AUTHORITY | 2022-05-24 |
201102063060 | 2020-11-02 | BIENNIAL STATEMENT | 2020-04-01 |
200302000537 | 2020-03-02 | CERTIFICATE OF AMENDMENT | 2020-03-02 |
SR-67410 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
180406006286 | 2018-04-06 | BIENNIAL STATEMENT | 2018-04-01 |
160411006267 | 2016-04-11 | BIENNIAL STATEMENT | 2016-04-01 |
140930000300 | 2014-09-30 | CERTIFICATE OF PUBLICATION | 2014-09-30 |
140429000644 | 2014-04-29 | APPLICATION OF AUTHORITY | 2014-04-29 |
Date of last update: 01 Feb 2025
Sources: New York Secretary of State