Search icon

341 GOURMET FOOD CORP.

Company Details

Name: 341 GOURMET FOOD CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 04 Feb 2009 (16 years ago)
Date of dissolution: 25 Aug 2017
Entity Number: 3770803
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 341 7TH AVENUE, NEW YORK, NY, United States, 10001
Principal Address: 341 SEVENTH AVENUE, NEW YORK, NY, United States, 10001

Contact Details

Phone +1 212-279-9221

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 341 7TH AVENUE, NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
MOHAMMED A. ALNAQEL Chief Executive Officer 1827 BAY RIDGE ROAD, BROOKLYN, NY, United States, 11204

Licenses

Number Status Type Date End date
1310754-DCA Inactive Business 2009-03-06 2016-12-31

History

Start date End date Type Value
2011-02-15 2013-02-21 Address 1827 BAY RIDGE ROAD, BROOKLYN, NY, 11204, USA (Type of address: Chief Executive Officer)
2009-02-04 2011-02-15 Address 341 7TH AVENUE, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170825000283 2017-08-25 CERTIFICATE OF DISSOLUTION 2017-08-25
130221002671 2013-02-21 BIENNIAL STATEMENT 2013-02-01
110215003086 2011-02-15 BIENNIAL STATEMENT 2011-02-01
090204000176 2009-02-04 CERTIFICATE OF INCORPORATION 2009-02-04

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2017-12-08 No data 341 7TH AVE, 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
2016-07-19 No data 341 7TH AVE, 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
2016-06-06 No data 341 7TH AVE, Manhattan, NEW YORK, NY, 10001 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-12-09 No data 341 7TH AVE, 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
2015-12-08 No data 341 7TH AVE, 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
2015-08-06 No data 341 7TH AVE, 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
2015-04-09 No data 341 7TH AVE, Manhattan, NEW YORK, NY, 10001 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-02-13 No data 341 7TH AVE, 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
2364684 SCALE-01 INVOICED 2016-06-15 40 SCALE TO 33 LBS
2065067 WM VIO INVOICED 2015-05-01 150 WM - W&M Violation
2051245 WM VIO CREDITED 2015-04-17 150 WM - W&M Violation
2051244 CL VIO CREDITED 2015-04-17 175 CL - Consumer Law Violation
2049287 SCALE-01 INVOICED 2015-04-15 40 SCALE TO 33 LBS
1872131 RENEWAL INVOICED 2014-11-04 110 Cigarette Retail Dealer Renewal Fee
1518909 TS VIO INVOICED 2013-11-27 750 TS - State Fines (Tobacco)
1518910 SS VIO INVOICED 2013-11-27 50 SS - State Surcharge (Tobacco)
1470055 SS VIO CREDITED 2013-10-23 50 SS - State Surcharge (Tobacco)
1470093 TS VIO CREDITED 2013-10-23 200 TS - State Fines (Tobacco)

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2015-04-09 Pleaded LABEL ON COMMODITY DOES NOT CLEARLY STATE THE NAME AND ADDRESS OF MANUFACTURER, PACKER OR DISTRIBUTOR 2 2 No data No data
2015-04-09 Pleaded REFUND POLICY NOT POSTED 1 1 No data No data

Date of last update: 20 Feb 2025

Sources: New York Secretary of State