LEPRINO FOODS COMPANY
Branch
Name: | LEPRINO FOODS COMPANY |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Jul 1978 (47 years ago) |
Branch of: | LEPRINO FOODS COMPANY, Colorado (Company Number 19871163398) |
Entity Number: | 499068 |
ZIP code: | 80211 |
County: | New York |
Place of Formation: | Colorado |
Address: | 1830 W 38th Ave, Denver, CO, United States, 80211 |
Principal Address: | 1830 W 38TH AVENUE, DENVER, CO, United States, 80211 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 1830 W 38th Ave, Denver, CO, United States, 80211 |
Name | Role | Address |
---|---|---|
JAMES G. LEPRINO | Chief Executive Officer | 1830 W 38TH AVENUE, DENVER, CO, United States, 80211 |
Start date | End date | Type | Value |
---|---|---|---|
2024-07-23 | 2024-07-23 | Address | 1830 W 38TH AVENUE, DENVER, CO, 80211, USA (Type of address: Chief Executive Officer) |
2024-07-23 | 2024-07-23 | Address | 1830 W 38TH AVENUE, DENVER, CO, 80211, 2200, USA (Type of address: Chief Executive Officer) |
2020-07-08 | 2024-07-23 | Address | 1830 W 38TH AVENUE, DENVER, CO, 80211, USA (Type of address: Service of Process) |
2019-11-04 | 2024-07-23 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2019-11-04 | 2020-07-08 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240723001486 | 2024-07-23 | BIENNIAL STATEMENT | 2024-07-23 |
220727001753 | 2022-07-27 | BIENNIAL STATEMENT | 2022-07-01 |
200708060696 | 2020-07-08 | BIENNIAL STATEMENT | 2020-07-01 |
191104000716 | 2019-11-04 | CERTIFICATE OF CHANGE | 2019-11-04 |
SR-8044 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State