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 |
Name | Role | Address |
---|---|---|
HO FOODS PART TWO LLC | DOS Process Agent | 110 east 7th street, new york, NY, United States, 10009 |
Name | Role | Address |
---|---|---|
richard ho | Agent | 110 east 7th street, front b, NEW YORK, NY, 10009 |
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) |
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