CHEF'S CATERING OF UPSTATE NEW YORK, INC.

Name: | CHEF'S CATERING OF UPSTATE NEW YORK, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 Feb 2012 (13 years ago) |
Entity Number: | 4204499 |
ZIP code: | 14624 |
County: | Monroe |
Place of Formation: | New York |
Address: | 1273 Chili ave Suite 1, ROCHESTER, NY, United States, 14624 |
Principal Address: | 9 valley meadow drive, Spencerport, NY, United States, 14559 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CHEFS CATERING | DOS Process Agent | 1273 Chili ave Suite 1, ROCHESTER, NY, United States, 14624 |
Name | Role | Address |
---|---|---|
MICHAEL ZAZZARO | Chief Executive Officer | 9 VALLEY MEADOW DRIVE, ROCHESTER, NY, United States, 14624 |
Start date | End date | Type | Value |
---|---|---|---|
2024-01-30 | 2024-07-09 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-01-30 | 2024-01-30 | Address | 9 VALLEY MEADOW DRIVE, ROCHESTER, NY, 14624, USA (Type of address: Chief Executive Officer) |
2023-06-05 | 2023-06-05 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-06-05 | 2024-01-30 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2012-02-17 | 2023-06-05 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240130016888 | 2024-01-30 | BIENNIAL STATEMENT | 2024-01-30 |
220114002927 | 2022-01-14 | BIENNIAL STATEMENT | 2022-01-14 |
160916000727 | 2016-09-16 | ERRONEOUS ENTRY | 2016-09-16 |
DP-2210116 | 2016-08-31 | DISSOLUTION BY PROCLAMATION | 2016-08-31 |
120217000621 | 2012-02-17 | CERTIFICATE OF INCORPORATION | 2012-02-17 |
This company hasn't received any reviews.
Date of last update: 26 Mar 2025
Sources: New York Secretary of State