Name: | LA BELLE EPICURE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 05 Aug 2014 (10 years ago) |
Date of dissolution: | 30 Jul 2019 |
Entity Number: | 4617010 |
ZIP code: | 11228 |
County: | Erie |
Place of Formation: | New York |
Address: | 7014 13TH AVE., STE. 202, BROOKLYN, NY, United States, 11228 |
Principal Address: | 8 SPINDRIFT CT., STE. 4, WILLIAMSVILLE, NY, United States, 14221 |
Shares Details
Shares issued 1000
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
C/O UNITED STATES CORPORATION AGENTS, INC. | DOS Process Agent | 7014 13TH AVE., STE. 202, BROOKLYN, NY, United States, 11228 |
Name | Role | Address |
---|---|---|
UNITED STATES CORPORATION AGENTS, INC. | Agent | 7014 13TH AVE., STE. 202, BROOKLYN, NY, 11228 |
Name | Role | Address |
---|---|---|
PATRICIA BOYCZUK | Chief Executive Officer | 8 SPINDRIFT CT., STE. 4, WILLIAMSVILLE, NY, United States, 14221 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190730000952 | 2019-07-30 | CERTIFICATE OF DISSOLUTION | 2019-07-30 |
180815006004 | 2018-08-15 | BIENNIAL STATEMENT | 2018-08-01 |
160822006306 | 2016-08-22 | BIENNIAL STATEMENT | 2016-08-01 |
140805000269 | 2014-08-05 | CERTIFICATE OF INCORPORATION | 2014-08-05 |
Date of last update: 01 Feb 2025
Sources: New York Secretary of State