Search icon

260 MADISON GOURMET, INC.

Company Details

Name: 260 MADISON GOURMET, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 01 Feb 1996 (29 years ago)
Date of dissolution: 28 Jul 2010
Entity Number: 1996033
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 260 MADISON AVE., NEW YORK, NY, United States, 10016

Contact Details

Phone +1 212-686-7670

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 260 MADISON AVE., NEW YORK, NY, United States, 10016

Chief Executive Officer

Name Role Address
SAM J. SHIM Chief Executive Officer 260 MADISON AVE., NEW YORK, NY, United States, 10016

Licenses

Number Status Type Date End date
1044237-DCA Inactive Business 2000-10-24 2005-12-31

History

Start date End date Type Value
1998-03-02 2000-02-28 Address 1 BRIDLE PATH, E SAND POINT, NY, 11050, USA (Type of address: Chief Executive Officer)
1998-03-02 2000-02-28 Address 260 MADISON AVE, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office)
1996-02-01 2000-02-28 Address 260 MADISON AVENUE, NEW YORK, NY, 00000, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1860566 2010-07-28 DISSOLUTION BY PROCLAMATION 2010-07-28
040126002740 2004-01-26 BIENNIAL STATEMENT 2004-02-01
020131002520 2002-01-31 BIENNIAL STATEMENT 2002-02-01
000228002682 2000-02-28 BIENNIAL STATEMENT 2000-02-01
980302002218 1998-03-02 BIENNIAL STATEMENT 1998-02-01
960201000321 1996-02-01 CERTIFICATE OF INCORPORATION 1996-02-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
420461 RENEWAL INVOICED 2003-12-10 110 CRD Renewal Fee
258511 CNV_SI INVOICED 2003-09-12 40 SI - Certificate of Inspection fee (scales)
256436 CNV_SI INVOICED 2002-02-28 40 SI - Certificate of Inspection fee (scales)
420462 RENEWAL INVOICED 2001-10-09 110 CRD Renewal Fee
11428 WH VIO INVOICED 2001-09-27 450 WH - W&M Hearable Violation
393076 LICENSE INVOICED 2000-10-24 55 Cigarette Retail Dealer License Fee
244971 CNV_SI INVOICED 2000-05-26 40 SI - Certificate of Inspection fee (scales)

Date of last update: 21 Jan 2025

Sources: New York Secretary of State