Name: | ONE CULTURE FOODS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Jun 2016 (9 years ago) |
Entity Number: | 4958119 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 1802 SANTO DOMINGO AVE, DUARTE, CA, United States, 91010 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
HANSEN SHIEH | Chief Executive Officer | 1802 SANTO DOMINGO AVE, DUARTE, CA, United States, 91010 |
Start date | End date | Type | Value |
---|---|---|---|
2024-05-28 | 2024-05-28 | Address | 1802 SANTO DOMINGO AVE, DUARTE, CA, 91010, USA (Type of address: Chief Executive Officer) |
2018-06-01 | 2024-05-28 | Address | 1802 SANTO DOMINGO AVE, DUARTE, CA, 91010, USA (Type of address: Chief Executive Officer) |
2016-09-01 | 2018-11-27 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2016-09-01 | 2024-05-28 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2016-06-06 | 2016-09-01 | Address | 85 DELANCEY STREET, NEW YORK, NY, 10002, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240528003931 | 2024-05-28 | BIENNIAL STATEMENT | 2024-05-28 |
181127000503 | 2018-11-27 | CERTIFICATE OF CHANGE | 2018-11-27 |
180601006413 | 2018-06-01 | BIENNIAL STATEMENT | 2018-06-01 |
160901000004 | 2016-09-01 | CERTIFICATE OF CHANGE | 2016-09-01 |
160606000373 | 2016-06-06 | APPLICATION OF AUTHORITY | 2016-06-06 |
Date of last update: 07 Mar 2025
Sources: New York Secretary of State