Search icon

LE MONDE GOURMET, INC.

Company Details

Name: LE MONDE GOURMET, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 May 1994 (31 years ago)
Date of dissolution: 30 Sep 2010
Entity Number: 1817349
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 38 WEST 48TH STREET, NEW YORK, NY, United States, 10036

Contact Details

Phone +1 212-719-0888

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RICHARD SEUNG L LEE Chief Executive Officer 38 WEST 48TH STREET, NEW YORK, NY, United States, 10036

DOS Process Agent

Name Role Address
RICHARD SEUNG L LEE DOS Process Agent 38 WEST 48TH STREET, NEW YORK, NY, United States, 10036

Licenses

Number Status Type Date End date
1051643-DCA Inactive Business 2000-11-15 2009-12-31

History

Start date End date Type Value
1994-05-03 1998-05-15 Address 38 WEST 48TH STREET, NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
100930000577 2010-09-30 CERTIFICATE OF DISSOLUTION 2010-09-30
080521003000 2008-05-21 BIENNIAL STATEMENT 2008-05-01
060519002514 2006-05-19 BIENNIAL STATEMENT 2006-05-01
040513002874 2004-05-13 BIENNIAL STATEMENT 2004-05-01
020502002370 2002-05-02 BIENNIAL STATEMENT 2002-05-01
000606003010 2000-06-06 BIENNIAL STATEMENT 2000-05-01
980515002073 1998-05-15 BIENNIAL STATEMENT 1998-05-01
940503000375 1994-05-03 CERTIFICATE OF INCORPORATION 1994-05-03

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
426467 RENEWAL INVOICED 2007-11-07 110 CRD Renewal Fee
91633 WH VIO INVOICED 2007-04-18 200 WH - W&M Hearable Violation
77537 WH VIO INVOICED 2006-08-29 150 WH - W&M Hearable Violation
62039 CL VIO INVOICED 2006-08-15 375 CL - Consumer Law Violation
288260 CNV_SI INVOICED 2006-04-25 40 SI - Certificate of Inspection fee (scales)
426468 RENEWAL INVOICED 2006-01-03 110 CRD Renewal Fee
60991 WH VIO INVOICED 2005-10-07 100 WH - W&M Hearable Violation
426469 RENEWAL INVOICED 2003-11-12 110 CRD Renewal Fee
247296 CNV_SI INVOICED 2001-12-05 40 SI - Certificate of Inspection fee (scales)
426470 RENEWAL INVOICED 2001-10-23 110 CRD Renewal Fee

Date of last update: 22 Jan 2025

Sources: New York Secretary of State