Search icon

420 GOURMET CORP.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 420 MADISON AVE, NEW YORK, NY, United States, 10017

Chief Executive Officer

Name Role Address
YOUNG K SO Chief Executive Officer 420 MADISON AVE, NEW YORK, NY, United States, 10017

Licenses

Number Status Type Date End date
1043879-DCA Inactive Business 2000-11-27 2007-12-31

History

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)

Filings

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

Inspections

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

Fine And Fees

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