Name: | COUNTRY CHEF FOODS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 28 Feb 1979 (46 years ago) |
Date of dissolution: | 04 Jun 2004 |
Entity Number: | 541469 |
ZIP code: | 10607 |
County: | Westchester |
Place of Formation: | New York |
Address: | 9 LENROC DRIVE, WHITE PLAINS, NY, United States, 10607 |
Shares Details
Shares issued 500
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 9 LENROC DRIVE, WHITE PLAINS, NY, United States, 10607 |
Name | Role | Address |
---|---|---|
PAUL SABATOS | Chief Executive Officer | 9 LENROC DRIVE, WHITE PLAINS, NY, United States, 10607 |
Start date | End date | Type | Value |
---|---|---|---|
1993-05-05 | 2001-03-23 | Address | 1303 HERSCHELL STREET, BRONX, NY, 10461, USA (Type of address: Service of Process) |
1990-11-08 | 1990-11-08 | Shares | Share type: NO PAR VALUE, Number of shares: 2500, Par value: 0 |
1990-11-08 | 1990-11-08 | Shares | Share type: NO PAR VALUE, Number of shares: 500, Par value: 0 |
1981-04-09 | 1990-11-08 | Shares | Share type: NO PAR VALUE, Number of shares: 2500, Par value: 0 |
1979-02-28 | 1981-04-09 | Shares | Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20210316011 | 2021-03-16 | ASSUMED NAME LLC INITIAL FILING | 2021-03-16 |
040604000725 | 2004-06-04 | CERTIFICATE OF DISSOLUTION | 2004-06-04 |
030214002447 | 2003-02-14 | BIENNIAL STATEMENT | 2003-02-01 |
010323002008 | 2001-03-23 | BIENNIAL STATEMENT | 2001-02-01 |
990211002424 | 1999-02-11 | BIENNIAL STATEMENT | 1999-02-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State