Entity Number 5806646
Status Inactive
Name3 CHEFS DOWNTOWN LLC
CountyRockland
Date of registration 06 Aug 2020 (4 years ago) 06 Aug 2020
Date of dissolution 12 Apr 2023 12 Apr 2023
Legal typeDOMESTIC LIMITED LIABILITY COMPANY
Place of FormationNew York
Address 403 MAPLE AVENUE, NYACK, NY, United States, 10960
Address ZIP code 10960
GU7SHCG2KC88
2022-06-17
10901 HUSTON ST, NORTH HOLLYWOOD, CA, 91601, 4619, USA
403 MAPLE AVE, NYACK, NY, 10960, USA
Business Information
Division Name | 3 CHEFS DOWNTOWN INC. |
Division Number | 3 CHEFS DO |
Congressional District | 29 |
State/Country of Incorporation | NY, USA |
Activation Date | 2021-05-19 |
Initial Registration Date | 2010-05-02 |
Entity Start Date | 2010-02-09 |
Fiscal Year End Close Date | Jan 11 |
Service Classifications
NAICS Codes | 722310, 722320, 722410 |
Points of Contacts
Electronic Business | |
---|---|
Title | PRIMARY POC |
Name | JOEL YOUNG |
Role | EXECUTIVE CHEF |
Address | 1211 BEACH VIEW DR, FORT WALTON BEACH, FL, 32547, USA |
Title | ALTERNATE POC |
Name | JOEL YOUNG |
Role | EXECUTIVE CHEF |
Address | 10901 HUSTON ST, NORTH HOLLYWOOD, CA, 91601, USA |
Government Business | |
---|---|
Title | PRIMARY POC |
Name | LINDA HOPE |
Role | CFO |
Address | 403 MAPLE AVENUE, NYACK, NY, 10960, USA |
Title | ALTERNATE POC |
Name | LINDA HOPE |
Address | 403 MAPLE AVENUE, NYACK, NY, 10960, USA |
Past Performance | Information not Available |
---|
LINDA HOPE
DOS Process Agent
403 MAPLE AVENUE, NYACK, NY, United States, 10960
2021-07-15
2023-07-17
Address
403 MAPLE AVENUE, NYACK, NY, 10960, USA (Type of address: Service of Process)
2020-08-06
2021-07-15
Address
403 MAPLE AVENUE, NYACK, NY, 10960, USA (Type of address: Service of Process)
230717002253
2023-04-12
CERTIFICATE OF DISSOLUTION-CANCELLATION
2023-04-12
210715000084
2021-06-21
CERTIFICATE OF PUBLICATION
2021-06-21
200806010621
2020-08-06
ARTICLES OF ORGANIZATION
2020-08-06
Date of last update: 19 Aug 2024
Sources: Companies info , Historical Data , Complaints , Contacts