Name: | THE WORLD CHEF GROUP, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 28 Sep 2004 (20 years ago) |
Date of dissolution: | 06 Jul 2015 |
Entity Number: | 3107161 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 595 5TH AVE, 3RD FL, NEW YORK, NY, United States, 10017 |
Address: | 677 FIFTH AVENUE, 6TH FLOOR, NEW YORK, NY, United States, 10022 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
HIROSHI NISHIYAMA | Chief Executive Officer | 595 5TH AVE, 3RD FL, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 677 FIFTH AVENUE, 6TH FLOOR, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2004-09-28 | 2011-12-14 | Address | 595 FIFTH AVE. 3 FL., NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
150706000895 | 2015-07-06 | CERTIFICATE OF DISSOLUTION | 2015-07-06 |
111214001049 | 2011-12-14 | CERTIFICATE OF CHANGE | 2011-12-14 |
100914002435 | 2010-09-14 | BIENNIAL STATEMENT | 2010-09-01 |
080825003518 | 2008-08-25 | BIENNIAL STATEMENT | 2008-09-01 |
060922002277 | 2006-09-22 | BIENNIAL STATEMENT | 2006-09-01 |
040928000301 | 2004-09-28 | CERTIFICATE OF INCORPORATION | 2004-09-28 |
Date of last update: 05 Feb 2025
Sources: New York Secretary of State