Search icon

GOURMET MARKETING LLC

Company Details

Name: GOURMET MARKETING LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 04 May 2009 (16 years ago)
Entity Number: 3805815
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 307 7TH AVE, SUITE 1504, NEW YORK, NY, United States, 10001

DOS Process Agent

Name Role Address
ERFEN LIU DOS Process Agent 307 7TH AVE, SUITE 1504, NEW YORK, NY, United States, 10001

Agent

Name Role Address
ERFEN LIU Agent 276 DEVOE ST, APT 4R, BROOKLYN, NY, 11211

History

Start date End date Type Value
2013-05-07 2019-05-06 Address 307 7TH AVE, SUITE 1104, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2011-06-10 2013-05-07 Address 276 DEVOE ST, APT 4R, BROOKLYN, NY, 11211, USA (Type of address: Service of Process)
2010-09-08 2011-06-16 Address 201 WEST 94TH STREET, APARTMENT 3B, NEW YORK, NY, 10025, USA (Type of address: Registered Agent)
2009-11-04 2011-06-10 Address 454 MANHATTAN AVENUE, APT. 5N, NEW YORK, NY, 10026, USA (Type of address: Service of Process)
2009-05-04 2009-11-04 Address 500 RIVERSIDE DRIVE, APARTMENT 9B2, NEW YORK, NY, 10027, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190506061543 2019-05-06 BIENNIAL STATEMENT 2019-05-01
170503007388 2017-05-03 BIENNIAL STATEMENT 2017-05-01
130507006502 2013-05-07 BIENNIAL STATEMENT 2013-05-01
110616000091 2011-06-16 CERTIFICATE OF CHANGE 2011-06-16
110610002058 2011-06-10 BIENNIAL STATEMENT 2011-05-01
100908000802 2010-09-08 CERTIFICATE OF CHANGE 2010-09-08
091104000282 2009-11-04 CERTIFICATE OF CHANGE 2009-11-04
090827000533 2009-08-27 CERTIFICATE OF PUBLICATION 2009-08-27
090504000179 2009-05-04 ARTICLES OF ORGANIZATION 2009-05-04

Date of last update: 17 Jan 2025

Sources: New York Secretary of State