Search icon

LE GOURMET CHEF, INC.

Company Details

Name: LE GOURMET CHEF, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 25 Feb 1994 (31 years ago)
Date of dissolution: 25 Jan 2012
Entity Number: 1798510
ZIP code: 07702
County: Orange
Place of Formation: New Jersey
Address: 149 AVE AT THE COMMON, SHREWSBURY, NJ, United States, 07702

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 149 AVE AT THE COMMON, SHREWSBURY, NJ, United States, 07702

Chief Executive Officer

Name Role Address
DAVID BLOOM Chief Executive Officer 149 AVE AT THE COMMON, SHREWSBURY, NJ, United States, 07702

History

Start date End date Type Value
2002-02-12 2004-02-09 Address 2 BRIDGE AVE, BLDG 6, RED BANK, NJ, 07701, USA (Type of address: Chief Executive Officer)
2000-03-14 2002-02-12 Address 2 BRIDGE AVE, BLDG 6, RED BANK, NJ, 07701, USA (Type of address: Chief Executive Officer)
2000-03-14 2004-02-09 Address 2 BRIDGE AVE, BLDG 6, RED BANK, NJ, 07701, USA (Type of address: Service of Process)
2000-03-14 2004-02-09 Address 2 BRIDGE AVE, BLDG 6, RED BANK, NJ, 07701, USA (Type of address: Principal Executive Office)
1998-02-09 2000-03-14 Address 181 RUMSON RD, RUMSON, NJ, 07760, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
DP-2128386 2012-01-25 ANNULMENT OF AUTHORITY 2012-01-25
060314003063 2006-03-14 BIENNIAL STATEMENT 2006-02-01
040209002090 2004-02-09 BIENNIAL STATEMENT 2004-02-01
020212002797 2002-02-12 BIENNIAL STATEMENT 2002-02-01
000314002593 2000-03-14 BIENNIAL STATEMENT 2000-02-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State