Search icon

HARTSDALE GOURMET LTD.

Company Details

Name: HARTSDALE GOURMET LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 Dec 1985 (39 years ago)
Date of dissolution: 31 Dec 2007
Entity Number: 1045019
ZIP code: 10530
County: Westchester
Place of Formation: New York
Address: 259 NORTH CENTRAL AVENUE, HARTSDALE, NY, United States, 10530
Principal Address: 18 E. 41ST STREET, # 406, NEW YORK, NY, United States, 10017

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 259 NORTH CENTRAL AVENUE, HARTSDALE, NY, United States, 10530

Chief Executive Officer

Name Role Address
TATSUYA MATSUI Chief Executive Officer 74 BRIARY RD, DOBBS FERRY, NY, United States, 10522

History

Start date End date Type Value
2006-02-16 2007-12-18 Address 235 WEST 48TH ST 27M, NEW YORK, NY, 10036, 1404, USA (Type of address: Chief Executive Officer)
1992-12-15 2006-02-16 Address 40 LAURENCE COURT, CLOSTER, NJ, 07624, USA (Type of address: Chief Executive Officer)
1992-12-15 2007-12-18 Address 259 NORTH CENTRAL AVENUE, HARTSDALE, NY, 10530, USA (Type of address: Principal Executive Office)
1992-12-15 1993-12-07 Address 259 NORTH CENTRAL AVENUE, HARTSDALE, NY, 10530, USA (Type of address: Service of Process)
1985-12-20 1992-12-15 Address 217 CLOSTER DOCK RD., CLOSTER, NJ, 07624, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
071231000926 2007-12-31 CERTIFICATE OF DISSOLUTION 2007-12-31
071218002733 2007-12-18 BIENNIAL STATEMENT 2007-12-01
060216002646 2006-02-16 BIENNIAL STATEMENT 2005-12-01
031215002225 2003-12-15 BIENNIAL STATEMENT 2003-12-01
000131002068 2000-01-31 BIENNIAL STATEMENT 1999-12-01

Court Cases

Court Case Summary

Filing Date:
2004-02-19
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Civil Rights

Parties

Party Name:
TAKAGI
Party Role:
Plaintiff
Party Name:
HARTSDALE GOURMET LTD.
Party Role:
Defendant

Date of last update: 16 Mar 2025

Sources: New York Secretary of State