Name: | CHEF'S TAKE OUT, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Dec 2002 (22 years ago) |
Entity Number: | 2848043 |
ZIP code: | 12303 |
County: | Albany |
Place of Formation: | New York |
Address: | 191 BENJAMIN STREET, SCHENECTADY, NY, United States, 12303 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MICHELE CUNSOLO | Chief Executive Officer | 3770 CARMAN RD, SCHENECTADY, NY, United States, 12303 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 191 BENJAMIN STREET, SCHENECTADY, NY, United States, 12303 |
Start date | End date | Type | Value |
---|---|---|---|
2005-01-05 | 2008-12-17 | Address | 3770 CARMAN RD, SCHENECTADY, NY, 12303, USA (Type of address: Chief Executive Officer) |
2005-01-05 | 2008-12-17 | Address | 4 JEAN PLACE, SCHENECTADY, NY, 12303, USA (Type of address: Principal Executive Office) |
2002-12-20 | 2008-12-17 | Address | FOUR JEAN PLACE, SCHENECTADY, NY, 12303, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110106002537 | 2011-01-06 | BIENNIAL STATEMENT | 2010-12-01 |
081217002607 | 2008-12-17 | BIENNIAL STATEMENT | 2008-12-01 |
061214002314 | 2006-12-14 | BIENNIAL STATEMENT | 2006-12-01 |
050105002159 | 2005-01-05 | BIENNIAL STATEMENT | 2004-12-01 |
021220000335 | 2002-12-20 | CERTIFICATE OF INCORPORATION | 2002-12-20 |
Date of last update: 12 Mar 2025
Sources: New York Secretary of State