Name: | FLOWER CITY FLAVOR COMPANY, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 10 Mar 2017 (8 years ago) |
Entity Number: | 5100361 |
ZIP code: | 12207 |
County: | Monroe |
Place of Formation: | New York |
Address: | 418 BROADWAY, STE N, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
NORTHWEST REGISTERED AGENT LLC | DOS Process Agent | 418 BROADWAY, STE N, ALBANY, NY, United States, 12207 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2023-03-01 | 2025-03-01 | Address | 418 BROADWAY, STE N, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2022-09-28 | 2023-03-01 | Address | 418 BROADWAY, STE N, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2019-04-02 | 2022-09-28 | Address | 90 STATE STREET, STE 700 OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2017-03-10 | 2023-03-01 | Address | 7014 13TH AVENUE SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent) |
2017-03-10 | 2019-04-02 | Address | 7014 13TH AVENUE SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250301049531 | 2025-03-01 | BIENNIAL STATEMENT | 2025-03-01 |
231128009326 | 2023-09-29 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 2023-09-29 |
230301005497 | 2023-03-01 | BIENNIAL STATEMENT | 2023-03-01 |
220928021668 | 2022-09-28 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-28 |
210304060985 | 2021-03-04 | BIENNIAL STATEMENT | 2021-03-01 |
190402060304 | 2019-04-02 | BIENNIAL STATEMENT | 2019-03-01 |
170823000223 | 2017-08-23 | CERTIFICATE OF PUBLICATION | 2017-08-23 |
170310000623 | 2017-03-10 | ARTICLES OF ORGANIZATION | 2017-03-10 |
Date of last update: 07 Mar 2025
Sources: New York Secretary of State