Search icon

797 GOURMET FOOD CORP.

Company Details

Name: 797 GOURMET FOOD CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 17 Sep 2004 (20 years ago)
Date of dissolution: 10 Jan 2017
Entity Number: 3103468
ZIP code: 10001
County: New York
Place of Formation: New York
Principal Address: 135 WEST 28TH ST, #5RW, NEW YORK, NY, United States, 10001
Address: 797 6TH AVENUE, NEW YORK, NY, United States, 10001

Contact Details

Phone +1 212-691-5741

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GAMIL ALTAWAL Chief Executive Officer 797 6TH AVE, NEW YORK, NY, United States, 10001

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 797 6TH AVENUE, NEW YORK, NY, United States, 10001

Licenses

Number Status Type Date End date
1189916-DCA Inactive Business 2005-02-28 2016-12-31

History

Start date End date Type Value
2007-01-11 2013-02-22 Address 135 WEST 28TH ST 5RW, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
170110000411 2017-01-10 CERTIFICATE OF DISSOLUTION 2017-01-10
130222002464 2013-02-22 BIENNIAL STATEMENT 2012-09-01
101013002297 2010-10-13 BIENNIAL STATEMENT 2010-09-01
080826002949 2008-08-26 BIENNIAL STATEMENT 2008-09-01
070111002841 2007-01-11 BIENNIAL STATEMENT 2006-09-01
040917000640 2004-09-17 CERTIFICATE OF INCORPORATION 2004-09-17

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2017-11-20 No data 797 AVENUE OF THE AMERICAS, Manhattan, NEW YORK, NY, 10001 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-01-25 No data 797 AVENUE OF THE AMERICAS, Manhattan, NEW YORK, NY, 10001 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-08-05 No data 797 AVENUE OF THE AMERICAS, Manhattan, NEW YORK, NY, 10001 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-06-30 No data 797 AVENUE OF THE AMERICAS, Manhattan, NEW YORK, NY, 10001 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-06-21 No data 797 AVENUE OF THE AMERICAS, Manhattan, NEW YORK, NY, 10001 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-04-24 No data 797 AVENUE OF THE AMERICAS, Manhattan, NEW YORK, NY, 10001 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-03-18 No data 797 AVENUE OF THE AMERICAS, Manhattan, NEW YORK, NY, 10001 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-09-30 No data 797 6TH AVE, Manhattan, NEW YORK, NY, 10001 Warning Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-05-08 No data 797 AVENUE OF THE AMERICAS, Manhattan, NEW YORK, NY, 10001 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2026516 SCALE-01 INVOICED 2015-03-24 20 SCALE TO 33 LBS
1981742 LICENSEDOC15 INVOICED 2015-02-12 15 License Document Replacement
1884769 RENEWAL INVOICED 2014-11-17 110 Cigarette Retail Dealer Renewal Fee
346232 CNV_SI INVOICED 2013-03-07 20 SI - Certificate of Inspection fee (scales)
201193 LL VIO INVOICED 2013-03-07 375 LL - License Violation
210060 OL VIO INVOICED 2013-03-06 250 OL - Other Violation
738328 RENEWAL INVOICED 2012-10-18 110 CRD Renewal Fee
337514 CNV_SI INVOICED 2012-05-02 20 SI - Certificate of Inspection fee (scales)
321423 CNV_SI INVOICED 2011-05-11 20 SI - Certificate of Inspection fee (scales)
738331 RENEWAL INVOICED 2010-10-19 110 CRD Renewal Fee

Date of last update: 18 Jan 2025

Sources: New York Secretary of State