Name: | 25TH STREET FOODCO LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 15 May 2017 (8 years ago) |
Entity Number: | 5137022 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role |
---|---|
REGISTERED AGENT RESIGNED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2021-06-10 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2017-05-15 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2017-05-15 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210610000818 | 2021-06-10 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 2021-07-10 |
190501061903 | 2019-05-01 | BIENNIAL STATEMENT | 2019-05-01 |
SR-107859 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-107860 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
181009000353 | 2018-10-09 | CERTIFICATE OF PUBLICATION | 2018-10-09 |
170515000147 | 2017-05-15 | ARTICLES OF ORGANIZATION | 2017-05-15 |
Date of last update: 31 Jan 2025
Sources: New York Secretary of State