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 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
MARIBETH DELA CRUZ | Chief Executive Officer | 100 NORTH BARRANCA STREET, ST. 1200, STE 1200, WEST COVINA, CA, United States, 91791 |
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) |
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