Search icon

GOURMET WONDER INC.

Company Details

Name: GOURMET WONDER INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 Oct 2004 (20 years ago)
Date of dissolution: 07 Jul 2011
Entity Number: 3119561
ZIP code: 10018
County: New York
Place of Formation: New York
Address: 17 W 39TH STREET, NEW YORK, NY, United States, 10018

Contact Details

Phone +1 212-997-2244

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 17 W 39TH STREET, NEW YORK, NY, United States, 10018

Chief Executive Officer

Name Role Address
DUCKCHUN CHOI Chief Executive Officer 17 W 39TH STREET, NEW YORK, NY, United States, 10018

Licenses

Number Status Type Date End date
1191531-DCA Inactive Business 2005-03-23 2011-12-31

History

Start date End date Type Value
2004-10-28 2006-10-19 Address 17 W. 39TH STREET, NEW YORK, NY, 10018, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110707000776 2011-07-07 CERTIFICATE OF DISSOLUTION 2011-07-07
101116002025 2010-11-16 BIENNIAL STATEMENT 2010-10-01
081014002421 2008-10-14 BIENNIAL STATEMENT 2008-10-01
061019002242 2006-10-19 BIENNIAL STATEMENT 2006-10-01
041028000685 2004-10-28 CERTIFICATE OF INCORPORATION 2004-10-28

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
681438 RENEWAL INVOICED 2009-11-09 110 CRD Renewal Fee
681436 RENEWAL INVOICED 2007-12-05 110 CRD Renewal Fee
681437 RENEWAL INVOICED 2005-11-04 110 CRD Renewal Fee
681435 LICENSE INVOICED 2005-03-29 55 Cigarette Retail Dealer License Fee
278096 CNV_SI INVOICED 2005-01-31 20 SI - Certificate of Inspection fee (scales)

Date of last update: 18 Jan 2025

Sources: New York Secretary of State