Search icon

O MERVEILLEUX LLC

Company Details

Name: O MERVEILLEUX LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 30 Aug 2012 (12 years ago)
Date of dissolution: 28 Sep 2016
Entity Number: 4290136
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 115 EAST 57TH ST., 11TH FL., NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
C/O JACOB SEBAG & ASSOCIATES, P.C. DOS Process Agent 115 EAST 57TH ST., 11TH FL., NEW YORK, NY, United States, 10022

Filings

Filing Number Date Filed Type Effective Date
160928000269 2016-09-28 ARTICLES OF DISSOLUTION 2016-09-28
130304000978 2013-03-04 CERTIFICATE OF CHANGE 2013-03-04
130213001218 2013-02-13 CERTIFICATE OF PUBLICATION 2013-02-13
120830000651 2012-08-30 ARTICLES OF ORGANIZATION 2012-08-30

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2017-03-08 No data 1509 2ND AVE, Manhattan, NEW YORK, NY, 10075 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-10-22 No data 1509 2ND AVE, Manhattan, NEW YORK, NY, 10075 Closed Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-07-31 No data 1509 2ND AVE, Manhattan, NEW YORK, NY, 10075 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
1753271 WM VIO INVOICED 2014-08-08 25 WM - W&M Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2014-07-31 Pleaded LABEL ON COMMODITY DOES NOT CLEARLY STATE THE NAME AND ADDRESS OF MANUFACTURER, PACKER OR DISTRIBUTOR 1 1 No data No data

Date of last update: 02 Feb 2025

Sources: New York Secretary of State