Name: | CHEDEVILLE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 Feb 1984 (41 years ago) |
Entity Number: | 895774 |
ZIP code: | 07072 |
County: | New York |
Place of Formation: | New York |
Address: | 100 COMMERCE RD, CARLSTADT, NJ, United States, 07072 |
Shares Details
Shares issued 500
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PETER J FAZIO | Chief Executive Officer | 100 COMMERCE ROAD, CARLSTADT, NJ, United States, 07072 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 100 COMMERCE RD, CARLSTADT, NJ, United States, 07072 |
Number | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|
0346-23-123632 | Alcohol sale | 2023-09-11 | 2023-09-11 | 2025-09-30 | 1216 FIFTH AVENUE, NEW YORK, New York, 10029 | Catering Establishment |
0346-23-125009 | Alcohol sale | 2023-09-05 | 2023-09-05 | 2025-09-30 | 625 RXR PLAZA, UNIONDALE, New York, 11556 | Catering Establishment |
Start date | End date | Type | Value |
---|---|---|---|
2023-01-25 | 2023-05-02 | Shares | Share type: NO PAR VALUE, Number of shares: 250, Par value: 0 |
2016-04-04 | 2023-01-25 | Shares | Share type: NO PAR VALUE, Number of shares: 250, Par value: 0 |
2012-03-26 | 2023-05-10 | Address | 100 COMMERCE ROAD, CARLSTADT, NJ, 07072, USA (Type of address: Chief Executive Officer) |
2008-09-09 | 2023-05-10 | Address | 100 COMMERCE RD, CARLSTADT, NJ, 07072, USA (Type of address: Service of Process) |
2008-09-09 | 2012-03-26 | Address | 100 COMMERCE RD, CARLSTADT, NJ, 07072, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230510002068 | 2023-05-02 | CERTIFICATE OF AMENDMENT | 2023-05-02 |
160404000728 | 2016-04-04 | CERTIFICATE OF AMENDMENT | 2016-04-04 |
120326002197 | 2012-03-26 | BIENNIAL STATEMENT | 2012-02-01 |
080909002211 | 2008-09-09 | BIENNIAL STATEMENT | 2008-02-01 |
060407002917 | 2006-04-07 | BIENNIAL STATEMENT | 2006-02-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State