Search icon

LE GANS RESTAURANT INC.

Company claim

Is this your business?

Get access!

Company Details

Name: LE GANS RESTAURANT INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Dec 1996 (29 years ago)
Entity Number: 2092952
ZIP code: 10036
County: New York
Place of Formation: New York
Address: ATTN: MICHAEL B. KENT, ESQ., ELEVEN TIMES SQUARE - FL 10, NEW YORK, NY, United States, 10036
Principal Address: 11 TIMES SQUARE, NEW YORK, NY, United States, 10036

Contact Details

Phone +1 914-632-6036

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O KENT, BEATTY & GORDON, LLP DOS Process Agent ATTN: MICHAEL B. KENT, ESQ., ELEVEN TIMES SQUARE - FL 10, NEW YORK, NY, United States, 10036

Chief Executive Officer

Name Role Address
BRIAN GOLD Chief Executive Officer C/O KENT, BEATTY & GORDON LLP, 11 TIMES SQUARE, NEW YORK, NY, United States, 10036

Licenses

Number Status Type Date End date
1456381-DCA Inactive Business 2013-02-13 2015-10-30
1034274-DCA Inactive Business 2005-03-02 2008-12-15

History

Start date End date Type Value
2014-12-24 2015-11-17 Address 425 PARK AVENUE, FLOOR 31, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2014-12-24 2019-02-01 Address C/O KENT, BEATTY & GORDON LLP, 425 PARK AVE. FL31, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2014-12-24 2019-02-01 Address 425 PARK AVE, FLOOR 31, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
2012-07-13 2014-12-24 Address 425 PARK AVENUE, 31ST FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2002-11-19 2014-12-24 Address 201 ELM ST., NEW ROCHELLE, NY, 10805, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
190201060220 2019-02-01 BIENNIAL STATEMENT 2018-12-01
151117000521 2015-11-17 CERTIFICATE OF AMENDMENT 2015-11-17
141224006170 2014-12-24 BIENNIAL STATEMENT 2014-12-01
120713001015 2012-07-13 CERTIFICATE OF AMENDMENT 2012-07-13
120427002127 2012-04-27 BIENNIAL STATEMENT 2010-12-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2115085 SWC-CON INVOICED 2015-06-26 445 Petition For Revocable Consent Fee
2115084 RENEWAL INVOICED 2015-06-26 510 Two-Year License Fee
2043963 SWC-CIN-INT INVOICED 2015-04-10 380.6700134277344 Sidewalk Cafe Interest for Consent Fee
1992146 SWC-CON-ONL INVOICED 2015-02-20 5836.259765625 Sidewalk Cafe Consent Fee
1921379 SWC-CONADJ INVOICED 2014-12-22 377.67999267578125 Sidewalk Cafe Consent Fee Manual Adjustment
1694134 SWC-CIN-INT CREDITED 2014-05-30 377.6700134277344 Sidewalk Cafe Interest for Consent Fee
1600676 SWC-CON-ONL INVOICED 2014-02-25 5789.93994140625 Sidewalk Cafe Consent Fee
1243392 SWC-CON INVOICED 2013-06-27 4007.5400390625 Sidewalk Consent Fee
1243396 LICENSE INVOICED 2013-02-13 510 Two-Year License Fee
1243394 CNV_PC INVOICED 2013-02-08 445 Petition for revocable Consent - SWC Review Fee

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State