Search icon

14 STREET ORGANIC GOURMET CORP.

Company Details

Name: 14 STREET ORGANIC GOURMET CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Oct 2008 (16 years ago)
Entity Number: 3730935
ZIP code: 10014
County: New York
Place of Formation: New York
Address: 350 W. 14TH ST., #3, NEW YORK, NY, United States, 10014

Contact Details

Phone +1 212-645-6799

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 350 W. 14TH ST., #3, NEW YORK, NY, United States, 10014

Licenses

Number Status Type Date End date
1306089-DCA Inactive Business 2010-07-02 2013-12-31
1304868-DCA Inactive Business 2008-11-25 2014-03-31

Filings

Filing Number Date Filed Type Effective Date
081010000445 2008-10-10 CERTIFICATE OF INCORPORATION 2008-10-10

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
989743 RENEWAL INVOICED 2012-02-24 480 Stoop Line Stand Renewal Fee, Fruit, Veg, Soft Drinks, Flowers
992762 CNV_TFEE INVOICED 2011-10-12 2.740000009536743 WT and WH - Transaction Fee
992761 RENEWAL INVOICED 2011-10-12 110 CRD Renewal Fee
324813 CNV_SI INVOICED 2011-07-05 20 SI - Certificate of Inspection fee (scales)
169944 WH VIO INVOICED 2011-02-08 300 WH - W&M Hearable Violation
324661 CNV_SI INVOICED 2011-01-26 20 SI - Certificate of Inspection fee (scales)
992763 RENEWAL INVOICED 2010-07-06 85 Cigarette Retail Dealer Renewal Fee
133787 PL VIO INVOICED 2010-06-08 75 PL - Padlock Violation
989744 RENEWAL INVOICED 2010-01-27 480 Stoop Line Stand Renewal Fee, Fruit, Veg, Soft Drinks, Flowers
117396 TP VIO INVOICED 2009-03-25 750 TP - Tobacco Fine Violation

Date of last update: 17 Jan 2025

Sources: New York Secretary of State