Search icon

LIVING WATER GOURMET CORP.

Company Details

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

Chief Executive Officer

Name Role Address
JULIE YOUNG SOON KIM Chief Executive Officer 801 2ND AVE, NEW YORK, NY, United States, 10011

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 801 2ND AVE., NEW YORK, NY, United States, 10011

Licenses

Number Status Type Date End date
1162738-DCA Inactive Business 2004-03-25 2006-12-31

Filings

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

Fine And Fees

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