Name: | DELIGHTFUL EATS, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 20 Oct 2015 (9 years ago) |
Date of dissolution: | 21 Jun 2021 |
Entity Number: | 4836980 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | New York |
Address: | 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS, INC. | DOS Process Agent | 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS, INC. | Agent | 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2021-11-08 | 2021-11-08 | Address | 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2021-11-08 | 2021-11-08 | Address | 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2016-01-12 | 2021-11-08 | Address | 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2016-01-12 | 2021-11-08 | Address | 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2015-10-20 | 2016-01-12 | Address | 4445 SETON AVE, BRONX, NY, 10466, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
211108000213 | 2021-06-21 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2021-06-21 |
191016060243 | 2019-10-16 | BIENNIAL STATEMENT | 2019-10-01 |
171025006153 | 2017-10-25 | BIENNIAL STATEMENT | 2017-10-01 |
160112000791 | 2016-01-12 | CERTIFICATE OF CHANGE | 2016-01-12 |
151020010268 | 2015-10-20 | ARTICLES OF ORGANIZATION | 2015-10-20 |
Date of last update: 18 Feb 2025
Sources: New York Secretary of State