Name: | 31-32 GOURMET CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 25 Apr 1988 (37 years ago) |
Date of dissolution: | 25 Jun 2003 |
Entity Number: | 1255843 |
ZIP code: | 10019 |
County: | Suffolk |
Place of Formation: | New York |
Address: | ONE PENN PLAZA, SUITE 3410, NEW YORK, NY, United States, 10019 |
Shares Details
Shares issued 10000
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | ONE PENN PLAZA, SUITE 3410, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
PHIL BERGOVOY | Chief Executive Officer | ONE PENN PLAZA, SUITE 3410, NEW YORK, NY, United States, 10119 |
Start date | End date | Type | Value |
---|---|---|---|
1988-04-25 | 1995-06-14 | Address | STE A, UNIT 5, 200 MOTOR PARKWAY, HAUPPAUGE, NY, 11788, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1678860 | 2003-06-25 | DISSOLUTION BY PROCLAMATION | 2003-06-25 |
960730002597 | 1996-07-30 | BIENNIAL STATEMENT | 1996-04-01 |
950614002365 | 1995-06-14 | BIENNIAL STATEMENT | 1993-04-01 |
B631591-2 | 1988-04-25 | CERTIFICATE OF INCORPORATION | 1988-04-25 |
Date of last update: 23 Jan 2025
Sources: New York Secretary of State