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
Name | Role | Address |
---|---|---|
PHILIPPE LAJAUNIE | Chief Executive Officer | % PARK MANAGEMENT GROUP, 404 PARK AVE SOUTH, SUITE 900, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
PARK MANAGEMENT | DOS Process Agent | 404 PARK AVENUE SOUTH, SUITE 900, NEW YORK, NY, United States, 10016 |
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 |
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) |
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 |
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 |
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 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State