LE GOURMET FRANCAIS, INC.

Name: | LE GOURMET FRANCAIS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 Aug 1986 (39 years ago) |
Entity Number: | 1107743 |
ZIP code: | 11558 |
County: | Nassau |
Place of Formation: | New York |
Address: | 164 TUTTLE PLACE, ISLAND PARK, NY, United States, 11558 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JEFFREY H MACKSTON | DOS Process Agent | 164 TUTTLE PLACE, ISLAND PARK, NY, United States, 11558 |
Name | Role | Address |
---|---|---|
JEFFREY H MACKSTON | Chief Executive Officer | 164 TUTTLE PLACE, ISLAND PARK, NY, United States, 11558 |
Start date | End date | Type | Value |
---|---|---|---|
2006-07-27 | 2010-09-01 | Address | 164 TUTTLE PLACE, ISLAND PARK, NY, 11558, USA (Type of address: Service of Process) |
2006-07-27 | 2010-09-01 | Address | 164 TUTTLE PLACE, ISLAND PARK, NY, 11558, USA (Type of address: Chief Executive Officer) |
2006-07-27 | 2010-09-01 | Address | 164 TUTTLE PLACE, ISLAND PARK, NY, 11558, USA (Type of address: Principal Executive Office) |
1993-09-13 | 2006-07-27 | Address | 90 CURLEY STREET, LONG BEACH, NY, 11561, USA (Type of address: Principal Executive Office) |
1993-09-13 | 2006-07-27 | Address | 90 CURLEY STREET, LONG BEACH, NY, 11561, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140409002490 | 2014-04-09 | BIENNIAL STATEMENT | 2012-08-01 |
100901002614 | 2010-09-01 | BIENNIAL STATEMENT | 2010-08-01 |
080919002138 | 2008-09-19 | BIENNIAL STATEMENT | 2008-08-01 |
060727002539 | 2006-07-27 | BIENNIAL STATEMENT | 2006-08-01 |
060306000428 | 2006-03-06 | ANNULMENT OF DISSOLUTION | 2006-03-06 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State