Search icon

WATER ST. GOURMET INC.

Company claim

Is this your business?

Get access!

Company Details

Name: WATER ST. GOURMET INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Nov 1988 (37 years ago)
Entity Number: 1307632
ZIP code: 10006
County: New York
Place of Formation: New York
Address: 12 WATER STREET, NEW YORK, NY, United States, 10006

Contact Details

Phone +1 212-785-5220

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
YASSIN ZAKI Chief Executive Officer 12 WATER STREET, NEW YORK, NY, United States, 10006

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 12 WATER STREET, NEW YORK, NY, United States, 10006

Licenses

Number Status Type Date End date
1042105-DCA Inactive Business 2001-01-02 2013-12-31

History

Start date End date Type Value
1998-12-30 2006-12-29 Address 12 WATER ST, NEW YORK, NY, 10006, USA (Type of address: Service of Process)
1995-06-20 2006-12-29 Address 12 WATER ST, NEW YORK, NY, 10006, USA (Type of address: Chief Executive Officer)
1993-12-08 1995-06-20 Address 12 WATER STREET, NEW YORK, NY, 10006, USA (Type of address: Chief Executive Officer)
1993-12-08 2006-12-29 Address 12 WATER STREET, NEW YORK, NY, 10006, USA (Type of address: Principal Executive Office)
1988-11-21 1998-12-30 Address 12 WATER ST., NEW YORK, NY, 10006, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110412002344 2011-04-12 BIENNIAL STATEMENT 2010-11-01
081216002580 2008-12-16 BIENNIAL STATEMENT 2008-11-01
061229002636 2006-12-29 BIENNIAL STATEMENT 2006-11-01
050121002530 2005-01-21 BIENNIAL STATEMENT 2004-11-01
030110002048 2003-01-10 BIENNIAL STATEMENT 2002-11-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
199524 WH VIO INVOICED 2012-03-19 250 WH - W&M Hearable Violation
333080 CNV_SI INVOICED 2012-03-14 20 SI - Certificate of Inspection fee (scales)
421655 RENEWAL INVOICED 2011-12-09 110 CRD Renewal Fee
143704 CL VIO INVOICED 2011-01-19 250 CL - Consumer Law Violation
325126 CNV_SI INVOICED 2011-01-18 20 SI - Certificate of Inspection fee (scales)
169915 WH VIO INVOICED 2011-01-18 600 WH - W&M Hearable Violation
421656 RENEWAL INVOICED 2009-12-31 110 CRD Renewal Fee
116939 TP VIO INVOICED 2009-12-31 1500 TP - Tobacco Fine Violation
116938 TS VIO INVOICED 2009-12-31 1000 TS - State Fines (Tobacco)
116937 SS VIO INVOICED 2009-12-31 100 SS - State Surcharge (Tobacco)

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State