Name: | PROGRESSIVE GOURMET FOOD, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 07 Aug 2007 (18 years ago) |
Date of dissolution: | 27 Mar 2017 |
Entity Number: | 3553089 |
ZIP code: | 11217 |
County: | New York |
Place of Formation: | New York |
Address: | 73 LAFAYETTE AVE, BROOKLYN, NY, United States, 11217 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 73 LAFAYETTE AVE, BROOKLYN, NY, United States, 11217 |
Name | Role | Address |
---|---|---|
TAE HO CHANG | Chief Executive Officer | 73 LAFAYETTE AVE, BROOKLYN, NY, United States, 11217 |
Start date | End date | Type | Value |
---|---|---|---|
2007-08-07 | 2013-10-07 | Address | 144 5TH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
170327000318 | 2017-03-27 | CERTIFICATE OF DISSOLUTION | 2017-03-27 |
170120006039 | 2017-01-20 | BIENNIAL STATEMENT | 2015-08-01 |
131007002202 | 2013-10-07 | BIENNIAL STATEMENT | 2013-08-01 |
070807000700 | 2007-08-07 | CERTIFICATE OF INCORPORATION | 2007-08-07 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3448137 | SCALE-01 | INVOICED | 2022-05-17 | 20 | SCALE TO 33 LBS |
2554268 | SCALE-01 | INVOICED | 2017-02-16 | 20 | SCALE TO 33 LBS |
1662574 | SCALE-01 | INVOICED | 2014-04-25 | 20 | SCALE TO 33 LBS |
339342 | CNV_SI | INVOICED | 2012-06-19 | 20 | SI - Certificate of Inspection fee (scales) |
320114 | CNV_SI | INVOICED | 2010-03-23 | 20 | SI - Certificate of Inspection fee (scales) |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State