Name: | STARCHEFS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 12 Nov 1997 (28 years ago) |
Date of dissolution: | 26 Dec 2001 |
Entity Number: | 2198469 |
ZIP code: | 10012 |
County: | New York |
Place of Formation: | New York |
Address: | 270 LAFAYETTE ST, #205, NEW YORK, NY, United States, 10012 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
STARCHEFS.COM INC | DOS Process Agent | 270 LAFAYETTE ST, #205, NEW YORK, NY, United States, 10012 |
Name | Role | Address |
---|---|---|
ANTOINETTE BRUNO | Chief Executive Officer | 270 LAFAYETTE ST, #205, NEW YORK, NY, United States, 10012 |
Start date | End date | Type | Value |
---|---|---|---|
1999-12-28 | 2001-12-28 | Address | 211 WEST BROADWAY, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer) |
1999-12-28 | 2001-12-28 | Address | 270 LAFAYETTE ST, NEW YORK, NY, 10012, USA (Type of address: Principal Executive Office) |
1999-12-28 | 2001-12-28 | Address | 270 LAFAYETTE ST, NEW YORK, NY, 10012, USA (Type of address: Service of Process) |
1997-11-12 | 1999-12-28 | Address | 270 LAFAYETTE STREET, NEW YORK, NY, 10012, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
011228002638 | 2001-12-28 | BIENNIAL STATEMENT | 2001-11-01 |
DP-1579587 | 2001-12-26 | DISSOLUTION BY PROCLAMATION | 2001-12-26 |
991228002204 | 1999-12-28 | BIENNIAL STATEMENT | 1999-11-01 |
971112000535 | 1997-11-12 | CERTIFICATE OF INCORPORATION | 1997-11-12 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State