Search icon

LA BOUCHERIE INC.

Company Details

Name: LA BOUCHERIE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 May 1990 (35 years ago)
Entity Number: 1449634
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 404 PARK AVENUE SOUTH, SUITE 900, NEW YORK, NY, United States, 10016

Contact Details

Phone +1 212-679-4111

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PHILIPPE LAJAUNIE Chief Executive Officer % PARK MANAGEMENT GROUP, 404 PARK AVE SOUTH, SUITE 900, NEW YORK, NY, United States, 10016

DOS Process Agent

Name Role Address
PARK MANAGEMENT DOS Process Agent 404 PARK AVENUE SOUTH, SUITE 900, NEW YORK, NY, United States, 10016

Licenses

Number Status Type Date End date
1185970-DCA Inactive Business 2004-12-08 2016-06-30
0884477-DCA Inactive Business 1995-05-05 2005-02-28

History

Start date End date Type Value
1990-05-25 1995-07-05 Address 599 LEXINGTON AVENUE, 23RD FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
960530002146 1996-05-30 BIENNIAL STATEMENT 1996-05-01
950705002031 1995-07-05 BIENNIAL STATEMENT 1993-05-01
C145466-4 1990-05-25 CERTIFICATE OF INCORPORATION 1990-05-25

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2590547 SWC-CIN-INT INVOICED 2017-04-15 82.04000091552734 Sidewalk Cafe Interest for Consent Fee
2360007 SWC-CONADJ INVOICED 2016-06-07 2010.699951171875 Sidewalk Cafe Consent Fee Manual Adjustment
2321948 SWC-CIN-INT CREDITED 2016-04-10 486.75 Sidewalk Cafe Interest for Consent Fee
2286827 SWC-CON-ONL CREDITED 2016-02-26 7462.3798828125 Sidewalk Cafe Consent Fee
2232182 RENEWAL INVOICED 2015-12-11 510 Two-Year License Fee
2232183 SWC-CON INVOICED 2015-12-11 445 Petition For Revocable Consent Fee
2230716 SWC-CIN-INT INVOICED 2015-12-09 0.009999999776483 Sidewalk Cafe Interest for Consent Fee
2043763 SWC-CIN-INT INVOICED 2015-04-10 483.3599853515625 Sidewalk Cafe Interest for Consent Fee
1990271 SWC-CON-ONL INVOICED 2015-02-19 7410.509765625 Sidewalk Cafe Consent Fee
1741249 LL VIO INVOICED 2014-07-24 2500 LL - License Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2014-06-10 Default Decision FAILURE TO MAINTAIN REQUIRED DISTANCES FROM SIDEWALK TO ADJACENT OBJECTS THAT ARE NOT LARGE OBJECTS. 1 No data 1 No data
2014-06-10 Default Decision DID NOT ANSWER N/O/H OR SUBPOENA 1 No data 1 No data

Court Cases

Court Case Summary

Filing Date:
2015-10-14
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Agricultural Acts

Parties

Party Name:
G & S PRODUCE AND TRUCKING, IN
Party Role:
Plaintiff
Party Name:
LA BOUCHERIE INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
1996-06-18
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Copyright

Parties

Party Name:
HALSMAN
Party Role:
Plaintiff
Party Name:
LA BOUCHERIE INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
1994-03-04
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Antitrust

Parties

Party Name:
LA BOUCHERIE INC.
Party Role:
Plaintiff
Party Name:
CONSERVATION DEVICES
Party Role:
Defendant

Date of last update: 15 Mar 2025

Sources: New York Secretary of State