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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 341 7TH AVENUE, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
MOHAMMED A. ALNAQEL | Chief Executive Officer | 1827 BAY RIDGE ROAD, BROOKLYN, NY, United States, 11204 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1310754-DCA | Inactive | Business | 2009-03-06 | 2016-12-31 |
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) |
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 |
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 |
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) |
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