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 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 149 AVE AT THE COMMON, SHREWSBURY, NJ, United States, 07702 |
Name | Role | Address |
---|---|---|
DAVID BLOOM | Chief Executive Officer | 149 AVE AT THE COMMON, SHREWSBURY, NJ, United States, 07702 |
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) |
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