Name: | CHEF PIERROT LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 29 Jul 2004 (21 years ago) |
Entity Number: | 3084480 |
ZIP code: | 10011 |
County: | New York |
Place of Formation: | New York |
Address: | 432 WEST 19TH STREET 4TH FLOOR, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 432 WEST 19TH STREET 4TH FLOOR, NEW YORK, NY, United States, 10011 |
Start date | End date | Type | Value |
---|---|---|---|
2008-08-04 | 2009-08-11 | Address | C/O EILEEN O'TOOLE ATTYATLAW, 270 MADISON AVENUE, STE 1500, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2004-07-29 | 2008-08-04 | Address | C/O EILEEN O'TOOLE ATTYATLAW, 805 THIRD AVENUE 9TH FL, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
090811000899 | 2009-08-11 | CERTIFICATE OF CHANGE | 2009-08-11 |
080804003419 | 2008-08-04 | BIENNIAL STATEMENT | 2008-07-01 |
060712002327 | 2006-07-12 | BIENNIAL STATEMENT | 2006-07-01 |
041110000269 | 2004-11-10 | AFFIDAVIT OF PUBLICATION | 2004-11-10 |
041110000271 | 2004-11-10 | AFFIDAVIT OF PUBLICATION | 2004-11-10 |
040729000750 | 2004-07-29 | ARTICLES OF ORGANIZATION | 2004-07-29 |
Date of last update: 18 Jan 2025
Sources: New York Secretary of State