Search icon

LECOQ CUISINE CORP.

Headquarter

Company Details

Name: LECOQ CUISINE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 11 Oct 1994 (31 years ago)
Date of dissolution: 24 Jun 2022
Entity Number: 1858544
ZIP code: 06607
County: New York
Place of Formation: New York
Address: 35 UNION AVENUE, BRIDGEPORT, CT, United States, 06607
Principal Address: 35 UNION AVE, BRIDGEPORT, CT, United States, 06607

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
LECOQ CUISINE CORP. DOS Process Agent 35 UNION AVENUE, BRIDGEPORT, CT, United States, 06607

Chief Executive Officer

Name Role Address
ERIC LECOQ Chief Executive Officer 35 UNION AVE, BRIDGEPORT, CT, United States, 06607

Links between entities

Type:
Headquarter of
Company Number:
0558763
State:
CONNECTICUT

History

Start date End date Type Value
2021-09-30 2022-05-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-10-08 2022-05-13 Address 35 UNION AVENUE, BRIDGEPORT, CT, 06607, USA (Type of address: Service of Process)
2013-12-09 2022-05-13 Address 35 UNION AVE, BRIDGEPORT, CT, 06607, USA (Type of address: Chief Executive Officer)
2010-12-30 2020-10-08 Address 35 UNION AVENUE, BRIDGEPORT, CT, 06607, USA (Type of address: Service of Process)
2004-11-29 2013-12-09 Address 430 FAIRFIELD AVE, STAMFORD, CT, 06902, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
220624001888 2022-06-24 CERTIFICATE OF MERGER 2022-06-24
220513000501 2022-05-12 RESTATED CERTIFICATE 2022-05-12
201008060442 2020-10-08 BIENNIAL STATEMENT 2020-10-01
161013006065 2016-10-13 BIENNIAL STATEMENT 2016-10-01
141030006261 2014-10-30 BIENNIAL STATEMENT 2014-10-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State