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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 260 MADISON AVE., NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
SAM J. SHIM | Chief Executive Officer | 260 MADISON AVE., NEW YORK, NY, United States, 10016 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1044237-DCA | Inactive | Business | 2000-10-24 | 2005-12-31 |
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) |
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 |
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