Search icon

CHEF'S EXPRESS, INC.

Company Details

Name: CHEF'S EXPRESS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 Jan 2007 (18 years ago)
Date of dissolution: 27 Jul 2011
Entity Number: 3456825
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 274 MADISON AVENUE, NEW YORK, NY, United States, 10016

Contact Details

Phone +1 212-685-5060

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 274 MADISON AVENUE, NEW YORK, NY, United States, 10016

Licenses

Number Status Type Date End date
1255075-DCA Inactive Business 2007-05-11 2007-12-31

Filings

Filing Number Date Filed Type Effective Date
DP-2021466 2011-07-27 DISSOLUTION BY PROCLAMATION 2011-07-27
070103001111 2007-01-03 CERTIFICATE OF INCORPORATION 2007-01-03

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2025-01-09 No data 241 GENESEE STREET, UTICA Not Critical Violation Food Service Establishment Inspections New York State Department of Health 16 - Miscellaneous, Economic Violation, Choking Poster, Training.
2024-12-20 No data 2700 BRIGHTON HENRIETTA TL ROAD, ROCHESTER Not Critical Violation Food Service Establishment Inspections New York State Department of Health 15A - Floors, walls, ceilings, not smooth, properly constructed, in disrepair, dirty surfaces
2024-01-10 No data 241 GENESEE STREET, UTICA Not Critical Violation Food Service Establishment Inspections New York State Department of Health 8E - Accurate thermometers not available or used to evaluate refrigerated or heated storage temperatures
2023-05-04 No data 241 GENESEE STREET, UTICA Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
821018 LICENSE INVOICED 2007-05-14 55 Cigarette Retail Dealer License Fee

Date of last update: 18 Jan 2025

Sources: New York Secretary of State