CHEF COLLECTIVE LLC

Name: | CHEF COLLECTIVE LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 12 Jun 2014 (11 years ago) |
Entity Number: | 4591480 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | New York |
Address: | 418 BROADWAY, STE R, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | DOS Process Agent | 418 BROADWAY, STE R, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2023-01-07 | 2024-06-03 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2018-06-11 | 2023-01-07 | Address | 275 PARK AVENUE, #5W, BROOKLYN, NY, 11205, USA (Type of address: Service of Process) |
2014-06-12 | 2018-06-11 | Address | 235 16TH STREET APT. 2R, BROOKLYN, NY, 11215, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240603001686 | 2024-06-03 | BIENNIAL STATEMENT | 2024-06-03 |
230106001763 | 2023-01-06 | BIENNIAL STATEMENT | 2022-06-01 |
230107000553 | 2023-01-06 | CERTIFICATE OF CHANGE BY ENTITY | 2023-01-06 |
200609060229 | 2020-06-09 | BIENNIAL STATEMENT | 2020-06-01 |
180611006253 | 2018-06-11 | BIENNIAL STATEMENT | 2018-06-01 |
This company hasn't received any reviews.
Date of last update: 25 Mar 2025
Sources: New York Secretary of State