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
Name | Role | Address |
---|---|---|
RICHARD SEUNG L LEE | Chief Executive Officer | 38 WEST 48TH STREET, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
RICHARD SEUNG L LEE | DOS Process Agent | 38 WEST 48TH STREET, NEW YORK, NY, United States, 10036 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1051643-DCA | Inactive | Business | 2000-11-15 | 2009-12-31 |
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) |
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 |
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