CHEF BLOOM INC

Name: | CHEF BLOOM INC |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Mar 2018 (7 years ago) |
Entity Number: | 5297893 |
ZIP code: | 10950 |
County: | Orange |
Place of Formation: | New York |
Address: | 787 STATE ROUTE 17M, #1287, MONROE, NY, United States, 10950 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOEL NEUMAN | DOS Process Agent | 787 STATE ROUTE 17M, #1287, MONROE, NY, United States, 10950 |
Start date | End date | Type | Value |
---|---|---|---|
2025-05-25 | 2025-05-25 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2025-05-25 | 2025-05-27 | Address | 11 Sears Rd, Monroe, NY, 10950, USA (Type of address: Service of Process) |
2025-05-25 | 2025-05-27 | Address | 11 SEARS RD, MONROE, NY, 10950, USA (Type of address: Chief Executive Officer) |
2024-05-22 | 2025-05-25 | Address | 787 STATE ROUTE 17M, #1287, MONROE, NY, 10950, USA (Type of address: Service of Process) |
2024-05-21 | 2025-05-25 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250525000113 | 2025-05-25 | BIENNIAL STATEMENT | 2025-05-25 |
250527003516 | 2025-05-25 | CERTIFICATE OF AMENDMENT | 2025-05-25 |
240522003814 | 2024-05-21 | CERTIFICATE OF CHANGE BY ENTITY | 2024-05-21 |
180305010789 | 2018-03-05 | CERTIFICATE OF INCORPORATION | 2018-03-05 |
This company hasn't received any reviews.
Date of last update: 24 Mar 2025
Sources: New York Secretary of State