Name: | POKE FRESH NY, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 06 Aug 2015 (10 years ago) |
Date of dissolution: | 02 Feb 2025 |
Entity Number: | 4801278 |
ZIP code: | 92618 |
County: | Queens |
Place of Formation: | New York |
Address: | 220 TECHNOLOGY DRIVE, SUITE 120, IRVINE, CA, United States, 92618 |
Name | Role | Address |
---|---|---|
MARIA DEL ROSARIO | DOS Process Agent | 220 TECHNOLOGY DRIVE, SUITE 120, IRVINE, CA, United States, 92618 |
Name | Role | Address |
---|---|---|
PETER YANG | Agent | 4140 UNION STREET, #10V, FLUSHING, NY, 11355 |
Start date | End date | Type | Value |
---|---|---|---|
2018-06-20 | 2025-02-02 | Address | 220 TECHNOLOGY DRIVE, SUITE 120, IRVINE, CA, 92618, USA (Type of address: Service of Process) |
2015-08-06 | 2018-06-20 | Address | 4140 UNION STREET, #10V, FLUSHING, NY, 11355, USA (Type of address: Service of Process) |
2015-08-06 | 2025-02-02 | Address | 4140 UNION STREET, #10V, FLUSHING, NY, 11355, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250202000504 | 2025-02-02 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2025-02-02 |
220323003559 | 2022-03-23 | BIENNIAL STATEMENT | 2021-08-01 |
190808060254 | 2019-08-08 | BIENNIAL STATEMENT | 2019-08-01 |
180620006229 | 2018-06-20 | BIENNIAL STATEMENT | 2017-08-01 |
150806010415 | 2015-08-06 | ARTICLES OF ORGANIZATION | 2015-08-06 |
Date of last update: 08 Mar 2025
Sources: New York Secretary of State