Name: | FORDHAM FRANCHISE FOODS, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 21 Jun 2016 (9 years ago) |
Date of dissolution: | 15 Jan 2025 |
Entity Number: | 4966251 |
ZIP code: | 08807 |
County: | Albany |
Place of Formation: | Delaware |
Address: | 580 e main street, BRIDGEWATER, NJ, United States, 08807 |
Name | Role | Address |
---|---|---|
the llc | DOS Process Agent | 580 e main street, BRIDGEWATER, NJ, United States, 08807 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2024-06-04 | 2025-01-16 | Address | 590 E MAIN STREET, BRIDGEWATER, NJ, 08807, USA (Type of address: Service of Process) |
2019-01-28 | 2024-06-04 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2018-07-11 | 2024-06-04 | Address | 590 E MAIN STREET, BRIDGEWATER, NJ, 08807, USA (Type of address: Service of Process) |
2016-06-21 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2016-06-21 | 2018-07-11 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250116000665 | 2025-01-15 | SURRENDER OF AUTHORITY | 2025-01-15 |
240604004413 | 2024-06-04 | BIENNIAL STATEMENT | 2024-06-04 |
220627001967 | 2022-06-27 | BIENNIAL STATEMENT | 2022-06-01 |
200617060558 | 2020-06-17 | BIENNIAL STATEMENT | 2020-06-01 |
SR-107084 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
180711006459 | 2018-07-11 | BIENNIAL STATEMENT | 2018-06-01 |
160906000069 | 2016-09-06 | CERTIFICATE OF PUBLICATION | 2016-09-06 |
160621000461 | 2016-06-21 | APPLICATION OF AUTHORITY | 2016-06-21 |
Date of last update: 07 Mar 2025
Sources: New York Secretary of State