Name: | ALLHUNGRY, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 Mar 2022 (3 years ago) |
Branch of: | ALLHUNGRY, INC., Connecticut (Company Number 1081635) |
Entity Number: | 6429262 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | Connecticut |
Foreign Legal Name: | ALLHUNGRY, INC. |
Address: | 418 BROADWAY, STE R, ALBANY, NY, United States, 12207 |
Principal Address: | 738 Washington Ave., West Haven, CT, United States, 06516 |
Contact Details
Phone +1 203-464-7337
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | DOS Process Agent | 418 BROADWAY, STE R, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
KURSAD ECE | Chief Executive Officer | 738 WASHINGTON AVE., WEST HAVEN, CT, United States, 06516 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
2104556-DCA | Active | Business | 2022-03-17 | 2023-08-31 |
Start date | End date | Type | Value |
---|---|---|---|
2022-09-29 | 2024-03-19 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2022-03-14 | 2022-09-29 | Address | 90 STATE STREET, STE 700 OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240319000006 | 2024-03-19 | BIENNIAL STATEMENT | 2024-03-19 |
220929004757 | 2022-09-29 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-29 |
220314002437 | 2022-03-11 | APPLICATION OF AUTHORITY | 2022-03-11 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3426396 | LICENSE | INVOICED | 2022-03-14 | 150 | Third Party Food Delivery License Fee |
Date of last update: 21 Mar 2025
Sources: New York Secretary of State