Name: | TREEHOUSE PRIVATE BRANDS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 31 Mar 2015 (10 years ago) |
Entity Number: | 4734885 |
ZIP code: | 10005 |
County: | Albany |
Place of Formation: | Missouri |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Principal Address: | 2021 SPRING ROAD, SUITE 600, OAK BROOK, IL, United States, 60523 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
TREEHOUSE PRIVATE BRANDS, INC. | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
STEVEN OAKLAND | Chief Executive Officer | 2021 SPRING ROAD, SUITE 600, OAK BROOK, IL, United States, 60523 |
Start date | End date | Type | Value |
---|---|---|---|
2023-03-27 | 2023-03-27 | Address | 2021 SPRING ROAD, SUITE 600, OAK BROOK, IL, 60523, USA (Type of address: Chief Executive Officer) |
2021-03-26 | 2023-03-27 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-03-05 | 2023-03-27 | Address | 2021 SPRING ROAD, SUITE 600, OAK BROOK, IL, 60523, USA (Type of address: Chief Executive Officer) |
2019-03-05 | 2021-03-26 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2019-03-05 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2023-03-27 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2017-03-02 | 2019-03-05 | Address | 2021 SPRING ROAD, SUITE 600, OAK BROOK, IL, 60523, USA (Type of address: Chief Executive Officer) |
2016-03-23 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2016-03-23 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2015-03-31 | 2016-03-23 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230327000282 | 2023-03-27 | BIENNIAL STATEMENT | 2023-03-01 |
210326060285 | 2021-03-26 | BIENNIAL STATEMENT | 2021-03-01 |
190305061229 | 2019-03-05 | BIENNIAL STATEMENT | 2019-03-01 |
SR-70878 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-70879 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
170302007112 | 2017-03-02 | BIENNIAL STATEMENT | 2017-03-01 |
160323000060 | 2016-03-23 | CERTIFICATE OF CHANGE | 2016-03-23 |
160216000233 | 2016-02-16 | CERTIFICATE OF AMENDMENT | 2016-02-16 |
150331000610 | 2015-03-31 | APPLICATION OF AUTHORITY | 2015-03-31 |
Date | Inspection Object | Address | Grade | Type | Institution | Desctiption |
---|---|---|---|---|---|---|
2022-08-31 | TREEHOUSE PRIVATE BRAND | 435 CREEKSIDE DR, AMHERST, Erie, NY, 14228 | A | Food Inspection | Department of Agriculture and Markets | No data |
Date of last update: 01 Feb 2025
Sources: New York Secretary of State