THE INSTITUTE OF CULINARY EDUCATION, INC.

Name: | THE INSTITUTE OF CULINARY EDUCATION, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 Aug 1995 (30 years ago) |
Entity Number: | 1950845 |
ZIP code: | 10281 |
County: | New York |
Place of Formation: | New York |
Address: | 225 LIBERTY STREET, 3rd Floor, NEW YORK, NY, United States, 10281 |
Shares Details
Shares issued 200
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
RICHARD SMILOW | Chief Executive Officer | 225 LIBERTY STREET, 3RD FLOOR, NEW YORK, NY, United States, 10281 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 225 LIBERTY STREET, 3rd Floor, NEW YORK, NY, United States, 10281 |
A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.
Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a
government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity
doing business with the federal government must register for a UEI.
Start date | End date | Type | Value |
---|---|---|---|
2023-07-10 | 2025-03-05 | Shares | Share type: PAR VALUE, Number of shares: 200, Par value: 0.01 |
2005-08-16 | 2019-02-22 | Address | 50 WEST 23RD ST, NEW YORK, NY, 10010, USA (Type of address: Service of Process) |
2001-08-22 | 2020-12-01 | Address | 50 WEST 23RD ST 12TH FL, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer) |
2001-08-22 | 2005-08-16 | Address | ATTN:ANDREW S BOGEN ESQ, 2 WORLD TRADE CENTER 85TH FL, NEW YORK, NY, 10048, USA (Type of address: Service of Process) |
1995-08-24 | 2023-07-10 | Shares | Share type: PAR VALUE, Number of shares: 200, Par value: 0.01 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220106000742 | 2022-01-06 | BIENNIAL STATEMENT | 2022-01-06 |
201201061901 | 2020-12-01 | BIENNIAL STATEMENT | 2019-08-01 |
190222001026 | 2019-02-22 | CERTIFICATE OF CHANGE | 2019-02-22 |
170816006236 | 2017-08-16 | BIENNIAL STATEMENT | 2017-08-01 |
130904002365 | 2013-09-04 | BIENNIAL STATEMENT | 2013-08-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
2168609 | CLATE | CREDITED | 2015-09-13 | 100 | Late Fee |
2163199 | SL VIO | INVOICED | 2015-09-02 | 15375 | SL - Sick Leave Violation |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State