Name: | ERZO FUNCTIONAL FOODS, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 02 Sep 2014 (10 years ago) |
Date of dissolution: | 06 Dec 2017 |
Entity Number: | 4629709 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
CIK number | Mailing Address | Business Address | Phone | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
1654376 | 360 FURMAN STREET, #213, BROOKLYN, NY, 11201 | 360 FURMAN STREET, #213, BROOKLYN, NY, 11201 | 917-763-3598 | |||||||||
|
Form type | D |
File number | 021-248585 |
Filing date | 2015-10-01 |
File | View File |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2014-09-02 | 2019-01-28 | Address | 111 8TH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2014-09-02 | 2019-01-28 | Address | 111 8TH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-68611 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-68612 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
171206000210 | 2017-12-06 | ARTICLES OF DISSOLUTION | 2017-12-06 |
150811000538 | 2015-08-11 | CERTIFICATE OF AMENDMENT | 2015-08-11 |
141117000120 | 2014-11-17 | CERTIFICATE OF PUBLICATION | 2014-11-17 |
140902010083 | 2014-09-02 | ARTICLES OF ORGANIZATION | 2014-09-02 |
Date of last update: 01 Feb 2025
Sources: New York Secretary of State