CHEFS DIET DELIVERY LLC
BranchDate of last update: 21 Apr 2025. Data updated weekly.
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 |
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 |
Type | Old value | New value | Date of change |
---|---|---|---|
Name change | ZONECHEFS, L.L.C. | CHEFS DIET DELIVERY LLC | 2007-08-28 |
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 | - |
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