Name: | CHEF'S RESTAURANT OF BUFFALO INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 30 Sep 1970 (55 years ago) |
Entity Number: | 296278 |
ZIP code: | 14204 |
County: | Erie |
Place of Formation: | New York |
Address: | 291 SENECA STREET, BUFFALO, NY, United States, 14204 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LOUIS J. BILLITTIER | Agent | 291 SENECA ST., BUFFALO, NY |
Name | Role | Address |
---|---|---|
ANN P. BILLITTIER | Chief Executive Officer | 291 SENECA STREET, BUFFALO, NY, United States, 14204 |
Name | Role | Address |
---|---|---|
ANN P. BILLITTIER | DOS Process Agent | 291 SENECA STREET, BUFFALO, NY, United States, 14204 |
Start date | End date | Type | Value |
---|---|---|---|
1998-10-02 | 2000-09-07 | Address | 291 SENECA STREET, BUFFALO, NY, 14204, USA (Type of address: Chief Executive Officer) |
1998-10-02 | 2000-09-07 | Address | 291 SENECA STREET, BUFFALO, NY, 14204, USA (Type of address: Principal Executive Office) |
1993-06-11 | 1998-10-02 | Address | 3015 WALBRIDGE AVENUE, HAMBURG, NY, 14075, USA (Type of address: Chief Executive Officer) |
1993-06-11 | 1998-10-02 | Address | 3015 WALBRIDGE AVENUE, HAMBURG, NY, 14075, USA (Type of address: Principal Executive Office) |
1993-06-11 | 2000-09-07 | Address | 291 SENECA STREET, BUFFALO, NY, 14204, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120926006143 | 2012-09-26 | BIENNIAL STATEMENT | 2012-09-01 |
100922002396 | 2010-09-22 | BIENNIAL STATEMENT | 2010-09-01 |
080826002369 | 2008-08-26 | BIENNIAL STATEMENT | 2008-09-01 |
060913002176 | 2006-09-13 | BIENNIAL STATEMENT | 2006-09-01 |
041020002496 | 2004-10-20 | BIENNIAL STATEMENT | 2004-09-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State