Search icon

31-32 GOURMET CORP.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent ONE PENN PLAZA, SUITE 3410, NEW YORK, NY, United States, 10019

Chief Executive Officer

Name Role Address
PHIL BERGOVOY Chief Executive Officer ONE PENN PLAZA, SUITE 3410, NEW YORK, NY, United States, 10119

History

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)

Filings

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