Name: | HOSTESS BRANDS SERVICES, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 17 Sep 2014 (10 years ago) |
Entity Number: | 4637831 |
ZIP code: | 10005 |
County: | Nassau |
Place of Formation: | Delaware |
Address: | 28 LIBERTY STREET, NY, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY STREET, NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
HOSTESS BRANDS SERVICES, LLC | DOS Process Agent | 28 LIBERTY STREET, NY, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2024-02-26 | 2024-09-04 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2024-02-26 | 2024-09-04 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2014-09-17 | 2024-02-26 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240904004290 | 2024-09-04 | BIENNIAL STATEMENT | 2024-09-04 |
240226003679 | 2024-02-26 | CERTIFICATE OF CHANGE BY ENTITY | 2024-02-26 |
220906000368 | 2022-09-06 | BIENNIAL STATEMENT | 2022-09-01 |
200902061737 | 2020-09-02 | BIENNIAL STATEMENT | 2020-09-01 |
180904007218 | 2018-09-04 | BIENNIAL STATEMENT | 2018-09-01 |
160901007162 | 2016-09-01 | BIENNIAL STATEMENT | 2016-09-01 |
141203000239 | 2014-12-03 | CERTIFICATE OF PUBLICATION | 2014-12-03 |
140917000470 | 2014-09-17 | APPLICATION OF AUTHORITY | 2014-09-17 |
Date of last update: 01 Feb 2025
Sources: New York Secretary of State