Name: | CRACKD FOOD CONCEPTS LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 22 Jan 2019 (6 years ago) |
Date of dissolution: | 03 Oct 2023 |
Entity Number: | 5479796 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | New York |
Address: | 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | Agent | 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O REGISTERED AGENTS INC. | DOS Process Agent | 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2019-05-07 | 2023-10-03 | Address | 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2019-05-07 | 2023-10-03 | Address | 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2019-01-22 | 2019-05-07 | Address | 70 SAINT MARKS PLACE, APARTMENT 4F, NEW YORK, NY, 10003, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231003003791 | 2023-09-27 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-09-27 |
191010000042 | 2019-10-10 | CERTIFICATE OF PUBLICATION | 2019-10-10 |
190507000725 | 2019-05-07 | CERTIFICATE OF CHANGE | 2019-05-07 |
190122020207 | 2019-01-22 | ARTICLES OF ORGANIZATION | 2019-01-22 |
Date of last update: 23 Mar 2025
Sources: New York Secretary of State