Name: | LIVING WATER GOURMET CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 13 Jun 2003 (22 years ago) |
Date of dissolution: | 27 Oct 2010 |
Entity Number: | 2919293 |
ZIP code: | 10011 |
County: | New York |
Place of Formation: | New York |
Address: | 801 2ND AVE., NEW YORK, NY, United States, 10011 |
Principal Address: | 801 2ND AVE, NEW YORK, NY, United States, 10011 |
Contact Details
Phone +1 212-661-3322
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JULIE YOUNG SOON KIM | Chief Executive Officer | 801 2ND AVE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 801 2ND AVE., NEW YORK, NY, United States, 10011 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1162738-DCA | Inactive | Business | 2004-03-25 | 2006-12-31 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1922841 | 2010-10-27 | DISSOLUTION BY PROCLAMATION | 2010-10-27 |
050901002686 | 2005-09-01 | BIENNIAL STATEMENT | 2005-06-01 |
030613000858 | 2003-06-13 | CERTIFICATE OF INCORPORATION | 2003-06-13 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
55251 | TP VIO | INVOICED | 2005-09-06 | 2500 | TP - Tobacco Fine Violation |
55252 | SS VIO | INVOICED | 2005-09-06 | 50 | SS - State Surcharge (Tobacco) |
55250 | TS VIO | INVOICED | 2005-09-06 | 1500 | TS - State Fines (Tobacco) |
48538 | PL VIO | INVOICED | 2005-05-23 | 100 | PL - Padlock Violation |
55253 | APPEAL | INVOICED | 2005-05-02 | 25 | Appeal Filing Fee |
612366 | RENEWAL | INVOICED | 2004-12-30 | 110 | CRD Renewal Fee |
270868 | CNV_SI | INVOICED | 2004-12-21 | 60 | SI - Certificate of Inspection fee (scales) |
30723 | CL VIO | INVOICED | 2004-12-21 | 240 | CL - Consumer Law Violation |
42941 | WH VIO | INVOICED | 2004-12-17 | 100 | WH - W&M Hearable Violation |
37863 | SS VIO | INVOICED | 2004-11-22 | 50 | SS - State Surcharge (Tobacco) |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State