Name: | EAST KITCHEN LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 04 Mar 2015 (10 years ago) |
Entity Number: | 4720157 |
ZIP code: | 13206 |
County: | Monroe |
Place of Formation: | New York |
Address: | 2363 James St #709, Syracuse, NY, United States, 13206 |
Name | Role | Address |
---|---|---|
TODD GLIDER | Agent | 2363 james st #709, SYRACUSE, NY, 13206 |
Name | Role | Address |
---|---|---|
TODD GLIDER | DOS Process Agent | 2363 James St #709, Syracuse, NY, United States, 13206 |
Start date | End date | Type | Value |
---|---|---|---|
2024-05-14 | 2025-03-12 | Address | 2363 james st #709, SYRACUSE, NY, 13206, 2840, USA (Type of address: Service of Process) |
2024-05-14 | 2025-03-12 | Address | 2363 james st #709, SYRACUSE, NY, 13206, 2840, USA (Type of address: Registered Agent) |
2023-05-17 | 2024-05-14 | Address | 70 east sunrise highway,, suite 500 $6504, VALLEY STREAM, NY, 11581, USA (Type of address: Service of Process) |
2023-05-17 | 2024-05-14 | Address | 70 east sunrise highway,, suite 500 #6504, VALLEY STREAM, NY, 11581, USA (Type of address: Registered Agent) |
2023-03-03 | 2023-05-17 | Address | 348 N GOODMAN ST, ROCHESTER, NY, 14607, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250312001023 | 2025-03-12 | BIENNIAL STATEMENT | 2025-03-12 |
240514000533 | 2024-05-13 | CERTIFICATE OF CHANGE BY ENTITY | 2024-05-13 |
230517003922 | 2023-05-17 | CERTIFICATE OF CHANGE BY ENTITY | 2023-05-17 |
230303000048 | 2023-03-03 | BIENNIAL STATEMENT | 2023-03-01 |
210317060247 | 2021-03-17 | BIENNIAL STATEMENT | 2021-03-01 |
Date of last update: 25 Mar 2025
Sources: New York Secretary of State