Search icon

SMOKIN' VALLEY CHEF INC.

Company Details

Name: SMOKIN' VALLEY CHEF INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 12 Feb 2008 (17 years ago)
Date of dissolution: 08 Nov 2023
Entity Number: 3630201
ZIP code: 10005
County: Sullivan
Place of Formation: New York
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Shares Details

Shares issued 1

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

Start date End date Type Value
2019-01-28 2023-12-12 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2023-12-12 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2008-02-12 2023-11-08 Shares Share type: PAR VALUE, Number of shares: 1, Par value: 0.01
2008-02-12 2019-01-28 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2008-02-12 2019-01-28 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231212003512 2023-11-08 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-11-08
SR-96894 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-96895 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
080212000012 2008-02-12 CERTIFICATE OF INCORPORATION 2008-02-12

Date of last update: 17 Jan 2025

Sources: New York Secretary of State