Name: | CHEF'S CUT REAL JERKY, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 20 May 2016 (9 years ago) |
Entity Number: | 4950830 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Foreign Legal Name: | RSJ VENTURES, LLC |
Fictitious Name: | CHEF'S CUT REAL JERKY, LLC |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2016-05-20 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2016-05-20 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200507060122 | 2020-05-07 | BIENNIAL STATEMENT | 2020-05-01 |
200324060366 | 2020-03-24 | BIENNIAL STATEMENT | 2018-05-01 |
SR-75461 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-75462 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
160725000866 | 2016-07-25 | CERTIFICATE OF PUBLICATION | 2016-07-25 |
160520000774 | 2016-05-20 | APPLICATION OF AUTHORITY | 2016-05-20 |
Date of last update: 31 Jan 2025
Sources: New York Secretary of State