Search icon

LES POISSONIERS, INC.

Company Details

Name: LES POISSONIERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Jun 1998 (27 years ago)
Entity Number: 2271856
ZIP code: 10017
County: New York
Place of Formation: New York
Address: 318 GRAND CENTRAL TERMINAL, NEW YORK, NY, United States, 10017

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
WILD EDIBLES DOS Process Agent 318 GRAND CENTRAL TERMINAL, NEW YORK, NY, United States, 10017

Chief Executive Officer

Name Role Address
RICHARD MARTIN Chief Executive Officer 318 GRAND CENTRAL TERMINAL, NEW YORK, NY, United States, 10017

History

Start date End date Type Value
2000-07-13 2006-05-31 Address 318 GRAND CENTRAL TERMINAL, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2000-07-13 2006-05-31 Address 318 GRAND CENTRAL TERMINAL, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)
2000-07-13 2006-05-31 Address 318 GRAND CENTRAL TERMINAL, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
1998-06-22 2000-07-13 Address 255 ELIZABETH STREET, NEW YORK, NY, 10012, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140616006540 2014-06-16 BIENNIAL STATEMENT 2014-06-01
120724002466 2012-07-24 BIENNIAL STATEMENT 2012-06-01
100713002605 2010-07-13 BIENNIAL STATEMENT 2010-06-01
080722002627 2008-07-22 BIENNIAL STATEMENT 2008-06-01
060531002721 2006-05-31 BIENNIAL STATEMENT 2006-06-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2383225 SCALE-01 INVOICED 2016-07-13 40 SCALE TO 33 LBS
1567067 SCALE-01 INVOICED 2014-01-22 40 SCALE TO 33 LBS
336280 CNV_SI INVOICED 2012-05-04 40 SI - Certificate of Inspection fee (scales)
323305 LATE INVOICED 2011-02-25 100 Scale Late Fee
147180 CL VIO INVOICED 2011-01-31 250 CL - Consumer Law Violation
323304 CNV_SI INVOICED 2011-01-28 40 SI - Certificate of Inspection fee (scales)
42591 WH VIO INVOICED 2009-12-04 150 WH - W&M Hearable Violation
302761 CNV_SI INVOICED 2008-12-18 40 SI - Certificate of Inspection fee (scales)
290150 CNV_SI INVOICED 2007-02-02 40 SI - Certificate of Inspection fee (scales)
281086 CNV_SI INVOICED 2006-02-09 40 SI - Certificate of Inspection fee (scales)

Date of last update: 31 Mar 2025

Sources: New York Secretary of State