Name: | BUY BETTER FOODS CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Aug 2017 (8 years ago) |
Entity Number: | 5192949 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | New York |
Address: | 418 Broadway STE N, Albany, NY, United States, 12207 |
Principal Address: | 372 Kosciuszko Street, Brooklyn, NY, United States, 11221 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
NORTHWEST REGISTERED AGENT LLC | Agent | 418 BROADWAY, STE N, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
NORTHWEST REGISTERED AGENT LLC | DOS Process Agent | 418 Broadway STE N, Albany, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
MYRIAM SIMPIERRE | Chief Executive Officer | 418 BROADWAY STE N, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2023-08-04 | 2023-08-04 | Address | 418 BROADWAY STE N, ALBANY, NY, 12207, USA (Type of address: Chief Executive Officer) |
2023-08-04 | 2023-08-04 | Address | 372 KOSCIUSZKO STREET, BROOKLYN, NY, 11221, USA (Type of address: Chief Executive Officer) |
2022-09-28 | 2023-08-04 | Address | 418 BROADWAY, STE N, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2022-09-28 | 2023-08-04 | Address | 418 BROADWAY, STE N, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2021-08-25 | 2022-09-28 | Address | 90 STATE STREETSTE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2021-08-25 | 2023-08-04 | Address | 372 KOSCIUSZKO STREET, BROOKLYN, NY, 11221, USA (Type of address: Chief Executive Officer) |
2021-08-25 | 2022-09-28 | Address | 90 STATE STREET STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2021-08-24 | 2023-08-04 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2017-08-28 | 2021-08-25 | Address | 675 HANCOCK STREET, BROOKLYN, NY, 11233, USA (Type of address: Service of Process) |
2017-08-28 | 2021-08-25 | Address | 1971 WESTERN AVE, #1121, ALBANY, NY, 12203, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230804000052 | 2023-08-04 | BIENNIAL STATEMENT | 2023-08-01 |
220928015838 | 2022-09-28 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-28 |
220928021372 | 2022-09-28 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-28 |
210824000341 | 2021-08-24 | BIENNIAL STATEMENT | 2021-08-24 |
210825001272 | 2021-08-24 | CERTIFICATE OF CHANGE BY ENTITY | 2021-08-24 |
170828010067 | 2017-08-28 | CERTIFICATE OF INCORPORATION | 2017-08-28 |
Date of last update: 24 Mar 2025
Sources: New York Secretary of State