Search icon

CHEF'D, INC.

Company Details

Name: CHEF'D, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 17 May 2017 (8 years ago)
Entity Number: 5138696
ZIP code: 10005
County: Kings
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2017-05-17 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2017-05-17 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-78891 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-78892 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
170517000549 2017-05-17 APPLICATION OF AUTHORITY 2017-05-17

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1804213 Other Statutory Actions 2018-07-25 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2018-07-25
Termination Date 2018-08-07
Section 0499
Status Terminated

Parties

Name MAURICE A. AUERBACH, IN,
Role Plaintiff
Name CHEF'D, INC.
Role Defendant
1804398 Civil Rights Employment 2018-08-02 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2018-08-02
Termination Date 2019-07-02
Section 1332
Sub Section ED
Status Terminated

Parties

Name ZAPATA
Role Plaintiff
Name CHEF'D, INC.
Role Defendant

Date of last update: 24 Mar 2025

Sources: New York Secretary of State