Search icon

GOURMET CHEESES, INC.

Company Details

Name: GOURMET CHEESES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 30 Jan 2004 (21 years ago)
Date of dissolution: 11 Sep 2018
Entity Number: 3006940
ZIP code: 11375
County: Queens
Place of Formation: New York
Address: 71-48 AUSTIN STREET, FOREST HILLS, NY, United States, 11375
Principal Address: 71-84 AUSTIN ST, FOREST HILLS, NY, United States, 11375

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 71-48 AUSTIN STREET, FOREST HILLS, NY, United States, 11375

Chief Executive Officer

Name Role Address
ANDERSON HAN Chief Executive Officer 71-84 AUSTIN ST, FOREST HILLS, NY, United States, 11375

Filings

Filing Number Date Filed Type Effective Date
180911000027 2018-09-11 CERTIFICATE OF DISSOLUTION 2018-09-11
120222002197 2012-02-22 BIENNIAL STATEMENT 2012-01-01
100216002572 2010-02-16 BIENNIAL STATEMENT 2010-01-01
080130003000 2008-01-30 BIENNIAL STATEMENT 2008-01-01
040130000399 2004-01-30 CERTIFICATE OF INCORPORATION 2004-01-30

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2617984 SCALE-01 INVOICED 2017-05-31 40 SCALE TO 33 LBS
2351316 SCALE-01 INVOICED 2016-05-23 40 SCALE TO 33 LBS
2115201 SCALE-01 INVOICED 2015-06-26 40 SCALE TO 33 LBS
221998 WH VIO INVOICED 2013-04-03 250 WH - W&M Hearable Violation
209324 OL VIO INVOICED 2013-04-02 600 OL - Other Violation
346231 CNV_SI INVOICED 2013-01-31 40 SI - Certificate of Inspection fee (scales)
198682 WH VIO INVOICED 2012-07-11 60 WH - W&M Hearable Violation
337610 CNV_SI INVOICED 2012-05-22 40 SI - Certificate of Inspection fee (scales)
167944 WH VIO INVOICED 2011-09-01 100 WH - W&M Hearable Violation
322342 CNV_SI INVOICED 2011-04-05 40 SI - Certificate of Inspection fee (scales)

Date of last update: 29 Mar 2025

Sources: New York Secretary of State