WRW CHOCOLATES, LLC
BranchDate of last update: 14 Apr 2025. Data updated weekly.
Entity Name: | WRW CHOCOLATES, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Foreign |
Status: | Revoked |
Date Formed: | 20 Mar 2001 |
Branch of: | WRW CHOCOLATES, LLC, NEW YORK (Company Number 2497723) |
Business ALEI: | 0676468 |
Business address: | 50 GREENWICH AVE., GREENWICH, CT, 06830 |
ZIP code: | 06830 |
County: | Fairfield |
Place of Formation: | NEW YORK |
Name | Role | Business address | Residence address |
---|---|---|---|
RONALD RUDZIN | Agent | 50 GREENWICH AVE., GREENWICH, CT, 06830, United States | 6 TALL TREES COURT, WESTPORT, CT, 06880, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
RONALD ERIC RUDZIN | Officer | 50 GREENWICH AVE, GREENWICH, CT, 06880, United States | 6 TALL TREES DR, WESTPORT, CT, 06880, United States |
Type | Old value | New value | Date of change |
---|---|---|---|
Name change | MOONSTRUCK EAST, LLC | WRW CHOCOLATES, LLC | 2002-05-31 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
0007369408 | 2021-06-10 | - | Administrative Dissolution | Certificate of Dissolution/Revocation | - |
0007213805 | 2021-03-09 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
0002703589 | 2003-09-24 | - | Annual Report | Annual Report | 2003 |
0002494981 | 2002-09-03 | - | Annual Report | Annual Report | 2002 |
0002426937 | 2002-05-31 | - | Amendment | Amend Name | - |
0002229946 | 2001-03-20 | - | Business Registration | Certificate of Registration | - |
Sources: Company Profile on Connecticut's Official State Website
* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information