Name: | MINI CHEF NYC, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 18 Sep 2006 (18 years ago) |
Date of dissolution: | 27 May 2014 |
Entity Number: | 3413764 |
ZIP code: | 10011 |
County: | New York |
Place of Formation: | New York |
Address: | MINI CHEF, 270 WEST 17TH STREET #2A, NEW YORK, NY, United States, 10011 |
Principal Address: | 270 W 17TH ST, #2A, NEW YORK, NY, United States, 10011 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ALYSSA VOLLAND | DOS Process Agent | MINI CHEF, 270 WEST 17TH STREET #2A, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
ALYSSA VOLLAND | Chief Executive Officer | 270 WEST 17TH ST, #2A, NEW YORK, NY, United States, 10011 |
Start date | End date | Type | Value |
---|---|---|---|
2006-09-18 | 2009-10-07 | Address | C/O 1710 FIRST AVE. #121, NEW YORK, NY, 10128, 4902, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140527000396 | 2014-05-27 | CERTIFICATE OF DISSOLUTION | 2014-05-27 |
121116006157 | 2012-11-16 | BIENNIAL STATEMENT | 2012-09-01 |
101123002715 | 2010-11-23 | BIENNIAL STATEMENT | 2010-09-01 |
091007000871 | 2009-10-07 | CERTIFICATE OF CHANGE | 2009-10-07 |
081204002684 | 2008-12-04 | BIENNIAL STATEMENT | 2008-09-01 |
060918000682 | 2006-09-18 | CERTIFICATE OF INCORPORATION | 2006-09-18 |
Date of last update: 18 Jan 2025
Sources: New York Secretary of State