Name: | 420 GOURMET CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 03 Apr 1995 (30 years ago) |
Date of dissolution: | 13 Jan 2012 |
Entity Number: | 1909275 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | New York |
Address: | 420 MADISON AVE, NEW YORK, NY, United States, 10017 |
Contact Details
Phone +1 212-308-6140
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 420 MADISON AVE, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
YOUNG K SO | Chief Executive Officer | 420 MADISON AVE, NEW YORK, NY, United States, 10017 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1043879-DCA | Inactive | Business | 2000-11-27 | 2007-12-31 |
Start date | End date | Type | Value |
---|---|---|---|
1997-05-22 | 2007-04-25 | Address | 420 MADISON AVE, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
1995-04-03 | 1997-05-22 | Address | 420 MADISON AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120113000070 | 2012-01-13 | CERTIFICATE OF DISSOLUTION | 2012-01-13 |
110429002599 | 2011-04-29 | BIENNIAL STATEMENT | 2011-04-01 |
070425002907 | 2007-04-25 | BIENNIAL STATEMENT | 2007-04-01 |
050519002077 | 2005-05-19 | BIENNIAL STATEMENT | 2005-04-01 |
030610002534 | 2003-06-10 | BIENNIAL STATEMENT | 2003-04-01 |
010426002450 | 2001-04-26 | BIENNIAL STATEMENT | 2001-04-01 |
990416002001 | 1999-04-16 | BIENNIAL STATEMENT | 1999-04-01 |
970522002344 | 1997-05-22 | BIENNIAL STATEMENT | 1997-04-01 |
950403000036 | 1995-04-03 | CERTIFICATE OF INCORPORATION | 1995-04-03 |
Date | Inspection Object | Address | Grade | Type | Institution | Desctiption |
---|---|---|---|---|---|---|
2020-02-05 | No data | 420 MADISON AVE, Manhattan, NEW YORK, NY, 10017 | Out of Business | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
199746 | WH VIO | INVOICED | 2012-07-24 | 100 | WH - W&M Hearable Violation |
338767 | CNV_SI | INVOICED | 2012-06-04 | 80 | SI - Certificate of Inspection fee (scales) |
91637 | WH VIO | INVOICED | 2007-05-01 | 450 | WH - W&M Hearable Violation |
76883 | WH VIO | INVOICED | 2006-12-04 | 150 | WH - W&M Hearable Violation |
472524 | RENEWAL | INVOICED | 2005-10-27 | 110 | CRD Renewal Fee |
280159 | CNV_SI | INVOICED | 2005-10-07 | 80 | SI - Certificate of Inspection fee (scales) |
61071 | WH VIO | INVOICED | 2005-08-18 | 300 | WH - W&M Hearable Violation |
43059 | WH VIO | INVOICED | 2004-07-15 | 150 | WH - W&M Hearable Violation |
269410 | CNV_SI | INVOICED | 2004-06-25 | 80 | SI - Certificate of Inspection fee (scales) |
42622 | WH VIO | INVOICED | 2004-03-31 | 300 | WH - W&M Hearable Violation |
Date of last update: 25 Feb 2025
Sources: New York Secretary of State