Name: | FLORA FOOD US INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 Jun 2015 (10 years ago) |
Entity Number: | 4769726 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Foreign Legal Name: | FLORA FOOD US INC. |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | 433 Hackensack Avenue, Suite 401, Hackensack, NJ, United States, 07601 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
TIMOTHY BROWN | Chief Executive Officer | 433 HACKENSACK AVENUE, SUITE 401, HACKENSACK, NJ, United States, 07601 |
Start date | End date | Type | Value |
---|---|---|---|
2024-11-27 | 2024-11-27 | Address | 433 HACKENSACK AVENUE, SUITE 401, HACKENSACK, NJ, 07601, USA (Type of address: Chief Executive Officer) |
2023-06-01 | 2023-06-01 | Address | 433 HACKENSACK AVENUE, SUITE 401, HACKENSACK, NJ, 07601, USA (Type of address: Chief Executive Officer) |
2023-06-01 | 2024-11-27 | Address | 433 HACKENSACK AVENUE, SUITE 401, HACKENSACK, NJ, 07601, USA (Type of address: Chief Executive Officer) |
2023-06-01 | 2024-11-27 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2023-06-01 | 2024-11-27 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241127004562 | 2024-11-27 | CERTIFICATE OF AMENDMENT | 2024-11-27 |
230601000028 | 2023-06-01 | BIENNIAL STATEMENT | 2023-06-01 |
210617060080 | 2021-06-17 | BIENNIAL STATEMENT | 2021-06-01 |
191115060202 | 2019-11-15 | BIENNIAL STATEMENT | 2019-06-01 |
190219000487 | 2019-02-19 | CERTIFICATE OF AMENDMENT | 2019-02-19 |
Date of last update: 25 Mar 2025
Sources: New York Secretary of State