Search icon

DUCHATEAU (U.S.), LTD.

Company claim

Is this your business?

Get access!

Company Details

Name: DUCHATEAU (U.S.), LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Oct 1991 (34 years ago)
Entity Number: 1585371
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 488 MADISON AVE, NEW YORK, NY, United States, 10022
Principal Address: D/B/A LEONIDA, 485 MADISON AVENUE, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JEROME STRELOV ESQ DOS Process Agent 488 MADISON AVE, NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address
NOEL DUCHATEAU HANOVER WEST INDUSTRIAL ESTATE Chief Executive Officer UNIT 3, 161 ACTION LN, LONDON, United Kingdom, NW107-NR

History

Start date End date Type Value
2005-11-22 2007-10-03 Address C/O JEROME STELOU, 488 MADILA AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2005-11-22 2007-10-03 Address UNIT 3-HAUMEN WEST INT LET 6, 161 AUTON LANE WEST INT 6, LONDON ENGLAND, GBR (Type of address: Chief Executive Officer)
1999-01-27 2005-11-22 Address C/OJEROME J. STRELOV, ESQ., 488 MADISON AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
1997-10-08 1999-01-27 Address ONE PENN PLAZA, SUITE 2410, NEW YORK, NY, 10119, USA (Type of address: Service of Process)
1993-04-01 2005-11-22 Address 485 MADISON AVENUE, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
131018002151 2013-10-18 BIENNIAL STATEMENT 2013-10-01
111013002772 2011-10-13 BIENNIAL STATEMENT 2011-10-01
091008002068 2009-10-08 BIENNIAL STATEMENT 2009-10-01
071003002782 2007-10-03 BIENNIAL STATEMENT 2007-10-01
051122003471 2005-11-22 BIENNIAL STATEMENT 2005-10-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2564899 WM VIO INVOICED 2017-03-01 300 WM - W&M Violation
2542926 WM VIO CREDITED 2017-01-30 25 WM - W&M Violation
2534542 SCALE-01 INVOICED 2017-01-18 20 SCALE TO 33 LBS
2293620 SCALE-01 INVOICED 2016-03-07 40 SCALE TO 33 LBS
1729994 SCALE-01 INVOICED 2014-07-14 20 SCALE TO 33 LBS
183999 OL VIO INVOICED 2012-04-09 250 OL - Other Violation
333528 CNV_SI INVOICED 2012-04-05 20 SI - Certificate of Inspection fee (scales)
336920 CNV_SI INVOICED 2012-03-02 20 SI - Certificate of Inspection fee (scales)
324647 CNV_SI INVOICED 2011-04-14 20 SI - Certificate of Inspection fee (scales)
168842 WH VIO INVOICED 2011-04-14 100 WH - W&M Hearable Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2017-01-12 Hearing Decision LABEL ON COMMODITY DOES NOT CLEARLY STATE THE NAME AND ADDRESS OF MANUFACTURER, PACKER OR DISTRIBUTOR 1 No data 1 No data

Trademarks Section

Serial Number:
78147416
Mark:
MANON CAFE
Status:
CANCELLED - SECTION 8
Mark Type:
SERVICE MARK
Application Filing Date:
2002-07-25
Mark Drawing Type:
Typeset: Word(s)/letter(s)/number(s)
Mark Literal Elements:
MANON CAFE

Goods And Services

For:
Espresso bar services
First Use:
1999-12-01
International Classes:
043 - Primary Class
Class Status:
Sec. 8 – Entire Registration

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State