Search icon

EDIBLE KITCHENS INC.

Company Details

Name: EDIBLE KITCHENS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 12 Aug 2010 (14 years ago)
Date of dissolution: 18 Apr 2014
Entity Number: 3984299
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 15 EAST 32ND STREET,, THIRD FLOOR, NEW YORK, NY, United States, 10016

Contact Details

Phone +1 201-432-3800

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O DONALD S. KIM, ESQ. DOS Process Agent 15 EAST 32ND STREET,, THIRD FLOOR, NEW YORK, NY, United States, 10016

Licenses

Number Status Type Date End date
1415278-DCA Inactive Business 2013-04-10 2014-12-31

Filings

Filing Number Date Filed Type Effective Date
140418000467 2014-04-18 CERTIFICATE OF DISSOLUTION 2014-04-18
100812000714 2010-08-12 CERTIFICATE OF INCORPORATION 2010-08-12

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2017-02-22 No data 213 PARK AVE S, Manhattan, NEW YORK, NY, 10003 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-06-28 No data 213 PARK AVE S, Manhattan, NEW YORK, NY, 10003 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
1749938 LATE INVOICED 2014-08-05 100 Scale Late Fee
216381 TP VIO INVOICED 2013-06-19 750 TP - Tobacco Fine Violation
216379 SS VIO INVOICED 2013-06-19 50 SS - State Surcharge (Tobacco)
216380 TS VIO INVOICED 2013-06-19 750 TS - State Fines (Tobacco)
347265 CNV_SI INVOICED 2013-05-09 100 SI - Certificate of Inspection fee (scales)
210681 OL VIO INVOICED 2013-04-26 125 OL - Other Violation
222578 WH VIO INVOICED 2013-04-26 100 WH - W&M Hearable Violation
1227245 RENEWAL INVOICED 2013-04-10 85 Cigarette Retail Dealer Renewal Fee
199105 WH VIO INVOICED 2012-09-18 150 WH - W&M Hearable Violation
342956 CNV_SI INVOICED 2012-08-20 100 SI - Certificate of Inspection fee (scales)

Date of last update: 16 Jan 2025

Sources: New York Secretary of State