Name: | THE FOOD PRESS, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 06 Aug 2015 (9 years ago) |
Date of dissolution: | 04 Feb 2022 |
Entity Number: | 4800744 |
ZIP code: | 11228 |
County: | New York |
Place of Formation: | New York |
Address: | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, United States, 11228 |
Name | Role | Address |
---|---|---|
C/O UNITED STATES CORPORATION AGENTS, INC. | DOS Process Agent | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, United States, 11228 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2022-02-04 | 2023-01-24 | Address | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent) |
2022-02-04 | 2023-01-24 | Address | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process) |
2015-08-06 | 2022-02-04 | Address | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent) |
2015-08-06 | 2022-02-04 | Address | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230124002788 | 2022-05-04 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 2022-05-04 |
220204001403 | 2021-09-04 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2021-09-04 |
190812060174 | 2019-08-12 | BIENNIAL STATEMENT | 2019-08-01 |
170803006520 | 2017-08-03 | BIENNIAL STATEMENT | 2017-08-01 |
151216000743 | 2015-12-16 | CERTIFICATE OF PUBLICATION | 2015-12-16 |
150806000394 | 2015-08-06 | ARTICLES OF ORGANIZATION | 2015-08-06 |
Date of last update: 01 Feb 2025
Sources: New York Secretary of State