Name: | DUCHATEAU (U.S.), LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Oct 1991 (33 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
Name | Role | Address |
---|---|---|
JEROME STRELOV ESQ | DOS Process Agent | 488 MADISON AVE, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
NOEL DUCHATEAU HANOVER WEST INDUSTRIAL ESTATE | Chief Executive Officer | UNIT 3, 161 ACTION LN, LONDON, United Kingdom, NW107-NR |
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) |
1993-04-01 | 2005-11-22 | Address | CONFISERIE DUCHATEAU LIMITED, 161 ACTION LANE, LONDON NW 1O 7NB, GBR (Type of address: Chief Executive Officer) |
1991-10-28 | 1997-10-08 | Address | %KALIK & STRELOV, ESQS., 1350 AVENUE OF THE AMERICAS, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
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 |
030924002418 | 2003-09-24 | BIENNIAL STATEMENT | 2003-10-01 |
010926002018 | 2001-09-26 | BIENNIAL STATEMENT | 2001-10-01 |
991105002381 | 1999-11-05 | BIENNIAL STATEMENT | 1999-10-01 |
990127000068 | 1999-01-27 | CERTIFICATE OF CHANGE | 1999-01-27 |
971008002483 | 1997-10-08 | BIENNIAL STATEMENT | 1997-10-01 |
Date | Inspection Object | Address | Grade | Type | Institution | Desctiption |
---|---|---|---|---|---|---|
2017-01-12 | No data | 120 BROADWAY, Manhattan, NEW YORK, NY, 10271 | Violation Issued | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2016-02-29 | No data | 485 MADISON AVE, Manhattan, NEW YORK, NY, 10022 | Pass | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2014-07-10 | No data | 74 TRINITY PL, Manhattan, NEW YORK, NY, 10006 | Out of Business | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2014-07-09 | No data | 3 HANOVER SQ, Manhattan, NEW YORK, NY, 10004 | Pass | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
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 |
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 |
Date of last update: 22 Jan 2025
Sources: New York Secretary of State