Name: | FARMERS & CHEFS, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 22 Aug 2017 (8 years ago) |
Entity Number: | 5190316 |
ZIP code: | 12601 |
County: | Dutchess |
Place of Formation: | New York |
Address: | 40 ALBANY STREET, POUGHKEEPSIE, NY, United States, 12601 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 40 ALBANY STREET, POUGHKEEPSIE, NY, United States, 12601 |
Number | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|
0423-22-209375 | Alcohol sale | 2024-05-28 | 2024-05-28 | 2026-05-31 | 40 ALBANY ST, POUGHKEEPSIE, NY, 12601 | Additional Bar |
0340-22-209485 | Alcohol sale | 2024-05-17 | 2024-05-17 | 2026-05-31 | 40 ALBANY ST, POUGHKEEPSIE, New York, 12601 | Restaurant |
Start date | End date | Type | Value |
---|---|---|---|
2017-10-02 | 2020-01-08 | Address | 45 DUTCHESS AVE., POUGHKEEPSIE, NY, 12601, USA (Type of address: Service of Process) |
2017-08-22 | 2017-10-02 | Address | 1820 NEW HACKENSACK ROAD, STE. 10, POUGHKEEPSIE, NY, 12603, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200108000527 | 2020-01-08 | CERTIFICATE OF CHANGE | 2020-01-08 |
171113000535 | 2017-11-13 | CERTIFICATE OF PUBLICATION | 2017-11-13 |
171002000099 | 2017-10-02 | CERTIFICATE OF CHANGE | 2017-10-02 |
170822000398 | 2017-08-22 | ARTICLES OF ORGANIZATION | 2017-08-22 |
Date of last update: 24 Mar 2025
Sources: New York Secretary of State