Search icon

CHEFS DIET DELIVERY LLC

Branch
Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: CHEFS DIET DELIVERY LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Foreign
Status: Cancelled
Date Formed: 28 Oct 2004
Branch of: CHEFS DIET DELIVERY LLC, NEW YORK (Company Number 2869707)
Business ALEI: 0800652
Business address: 8608 FOSTER AVE, BROOKLYN, NY, 11236
Office jurisdiction address: 375 POINCIANA ISLAND DR, SUNNY ISLES BEACH, FL, 33160,
Place of Formation: NEW YORK

Officer

Name Role Business address Residence address
MISHA PODLOG Officer 8608 FOSTER AVE, BROOKLYN, NY, 11236, United States 375 POINCI ANA ISLAND DR., SUNNY ISLES BEACH, FL, 33160, United States

History

Type Old value New value Date of change
Name change ZONECHEFS, L.L.C. CHEFS DIET DELIVERY LLC 2007-08-28

Filing

Filing number Filing date Effective date Filing category Filing type Report year
0004169794 2010-05-21 - Withdrawal Statement of Withdrawal Registration -
0003561799 2007-10-22 - Annual Report Annual Report 2007
0003525250 2007-08-28 - Amendment Amend Name -
0003339214 2006-11-20 - Annual Report Annual Report 2006
0003117242 2005-11-14 - Annual Report Annual Report 2005
0002821653 2004-10-28 - Business Registration Certificate of Registration -
See something incorrect or outdated? Let us know

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