Name: | STARCHEFS.COM INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Apr 2000 (25 years ago) |
Entity Number: | 2496090 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 9 EAST 19TH ST, 9TH FL, NEW YORK, NY, United States, 10003 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
ANTIONETTE BRUNO | Chief Executive Officer | 9 EAST 19TH ST, 9TH FL, NEW YORK, NY, United States, 10003 |
Start date | End date | Type | Value |
---|---|---|---|
2000-04-07 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2000-04-07 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-31039 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-31040 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
170215000720 | 2017-02-15 | CANCELLATION OF ANNULMENT OF AUTHORITY | 2017-02-15 |
DP-2252584 | 2016-10-26 | ANNULMENT OF AUTHORITY | 2016-10-26 |
040928002494 | 2004-09-28 | BIENNIAL STATEMENT | 2004-04-01 |
000407000146 | 2000-04-07 | APPLICATION OF AUTHORITY | 2000-04-07 |
Date of last update: 20 Jan 2025
Sources: New York Secretary of State