Search icon

245 EMPIRE GOURMET INC.

Company Details

Name: 245 EMPIRE GOURMET INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 Apr 2007 (18 years ago)
Date of dissolution: 25 Jan 2012
Entity Number: 3504812
ZIP code: 10001
County: New York
Place of Formation: New York
Principal Address: 738 10TH AVE, NEW YORK, NY, United States, 10019
Address: 245 9TH AVENUE, NEW YORK, NY, United States, 10001

Contact Details

Phone +1 212-414-1030

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 245 9TH AVENUE, NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
FUAD ALI Chief Executive Officer 245 9TH AVE, NEW YORK, NY, United States, 10001

Licenses

Number Status Type Date End date
1256300-DCA Inactive Business 2007-05-22 2012-12-31

Filings

Filing Number Date Filed Type Effective Date
DP-2091960 2012-01-25 DISSOLUTION BY PROCLAMATION 2012-01-25
090511003013 2009-05-11 BIENNIAL STATEMENT 2009-04-01
070418000265 2007-04-18 CERTIFICATE OF INCORPORATION 2007-04-18

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
145455 CL VIO INVOICED 2011-12-16 437.5 CL - Consumer Law Violation
161173 OL VIO INVOICED 2011-07-21 80 OL - Other Violation
324798 CNV_SI INVOICED 2011-06-03 20 SI - Certificate of Inspection fee (scales)
871988 RENEWAL INVOICED 2010-12-28 110 CRD Renewal Fee
125313 CL VIO INVOICED 2010-11-09 250 CL - Consumer Law Violation
319643 CNV_SI INVOICED 2010-06-04 20 SI - Certificate of Inspection fee (scales)
871989 RENEWAL INVOICED 2008-12-10 110 CRD Renewal Fee
822367 LICENSE INVOICED 2007-05-23 110 Cigarette Retail Dealer License Fee

Date of last update: 04 Feb 2025

Sources: New York Secretary of State