Name: | BAKED ORCHARD OPERATORS LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 16 Mar 2015 (10 years ago) |
Entity Number: | 4726377 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | New York |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE ST., ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2023-05-19 | 2025-03-01 | Address | 80 STATE ST., ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2023-05-19 | 2025-03-01 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2015-03-16 | 2023-05-19 | Address | 377 PARK AVENUE SOUTH, 7TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Registered Agent) |
2015-03-16 | 2023-05-19 | Address | 164 ORCHARD STREET, NEW YORK, NY, 10002, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250301033283 | 2025-03-01 | BIENNIAL STATEMENT | 2025-03-01 |
230519002064 | 2023-05-19 | CERTIFICATE OF CHANGE BY ENTITY | 2023-05-19 |
170608006094 | 2017-06-08 | BIENNIAL STATEMENT | 2017-03-01 |
150316010353 | 2015-03-16 | ARTICLES OF ORGANIZATION | 2015-03-16 |
Date of last update: 08 Mar 2025
Sources: New York Secretary of State