Search icon

HO FOODS PART TWO LLC

Company Details

Name: HO FOODS PART TWO LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 05 Nov 2019 (5 years ago)
Entity Number: 5650679
ZIP code: 10009
County: Albany
Place of Formation: New York
Address: 110 east 7th street, new york, NY, United States, 10009

DOS Process Agent

Name Role Address
HO FOODS PART TWO LLC DOS Process Agent 110 east 7th street, new york, NY, United States, 10009

Agent

Name Role Address
richard ho Agent 110 east 7th street, front b, NEW YORK, NY, 10009

History

Start date End date Type Value
2024-12-06 2025-01-30 Address 110 east 7th street, front b, NEW YORK, NY, 10009, USA (Type of address: Registered Agent)
2024-12-06 2025-01-30 Address 418 BROADWAY, STE N, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2022-09-28 2024-12-06 Address 418 BROADWAY, STE N, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2022-09-28 2024-12-06 Address 418 BROADWAY, STE N, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2019-11-05 2022-09-28 Address 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2019-11-05 2022-09-28 Address 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250130016177 2025-01-30 BIENNIAL STATEMENT 2025-01-30
241206000439 2024-10-22 CERTIFICATE OF CHANGE BY ENTITY 2024-10-22
220928011855 2022-09-28 CERTIFICATE OF CHANGE BY AGENT 2022-09-28
220928028350 2022-09-28 CERTIFICATE OF CHANGE BY AGENT 2022-09-28
191105020048 2019-11-05 ARTICLES OF ORGANIZATION 2019-11-09

Date of last update: 23 Mar 2025

Sources: New York Secretary of State