Search icon

HONEYBEE FOODS CORPORATION

Company Details

Name: HONEYBEE FOODS CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 21 Jul 2016 (9 years ago)
Entity Number: 4981203
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005
Principal Address: 100 N. BARRANCA ST., STE 1200, WEST COVINA, CA, United States, 91791

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
MARIBETH DELA CRUZ Chief Executive Officer 100 NORTH BARRANCA STREET, ST. 1200, STE 1200, WEST COVINA, CA, United States, 91791

History

Start date End date Type Value
2024-07-18 2024-07-18 Address 100 N BARRANCA ST., STE 1200, WEST COVINA, CA, 91791, USA (Type of address: Chief Executive Officer)
2024-07-18 2024-07-18 Address 100 NORTH BARRANCA STREET, ST. 1200, STE 1200, WEST COVINA, CA, 91791, USA (Type of address: Chief Executive Officer)
2024-07-18 2024-07-18 Address 16125 EAST VALLEY BLVD, CITY OF INDUSTRY, CA, 91744, USA (Type of address: Chief Executive Officer)
2020-07-22 2024-07-18 Address 16125 EAST VALLEY BLVD, CITY OF INDUSTRY, CA, 91744, USA (Type of address: Chief Executive Officer)
2020-07-22 2024-07-18 Address 16125 E. VALLEY BLVD., CITY OF INDUSTRY, CA, 91744, USA (Type of address: Service of Process)
2018-07-18 2020-07-22 Address 16125 E. VALLEY BLVD., CITY OF INDUSTRY, CA, 91744, USA (Type of address: Chief Executive Officer)
2018-07-18 2020-07-22 Address 16125 E. VALLEY BLVD., CITY OF INDUSTRY, CA, 91744, USA (Type of address: Service of Process)
2016-07-21 2018-07-18 Address 16125 EAST VALLEY BLVD, INDUSTRY, CA, 91744, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240718002174 2024-07-18 BIENNIAL STATEMENT 2024-07-18
220726003156 2022-07-26 BIENNIAL STATEMENT 2022-07-01
200722060149 2020-07-22 BIENNIAL STATEMENT 2020-07-01
180718006183 2018-07-18 BIENNIAL STATEMENT 2018-07-01
160721000770 2016-07-21 APPLICATION OF AUTHORITY 2016-07-21

Date of last update: 31 Jan 2025

Sources: New York Secretary of State