Search icon

EAST END GOURMET, INC.

Company Details

Name: EAST END GOURMET, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 26 Sep 1989 (36 years ago)
Date of dissolution: 31 Dec 2003
Entity Number: 1387210
ZIP code: 11725
County: Suffolk
Place of Formation: New York
Address: 4 FERNWOOD DRIVE, COMMACK, NY, United States, 11725
Principal Address: 280 MIDDLE COUNTRY ROAD, SELDEN, NY, United States, 11784

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
STEVEN CAPLAN Chief Executive Officer 4 FERNWOOD DRIVE, COMMACK, NY, United States, 11725

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 4 FERNWOOD DRIVE, COMMACK, NY, United States, 11725

History

Start date End date Type Value
1993-09-09 1998-01-26 Address 4 FERNWOOD DRIVE, COMMACK, NY, 11725, USA (Type of address: Chief Executive Officer)
1989-09-26 1993-09-09 Address FOUR FERNWOOD DRIVE, COMMACK, NY, 11725, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1684255 2003-12-31 DISSOLUTION BY PROCLAMATION 2003-12-31
991103002297 1999-11-03 BIENNIAL STATEMENT 1999-09-01
980126002427 1998-01-26 BIENNIAL STATEMENT 1997-09-01
930909002285 1993-09-09 BIENNIAL STATEMENT 1992-09-01
C058641-4 1989-09-26 CERTIFICATE OF INCORPORATION 1989-09-26

Date of last update: 16 Mar 2025

Sources: New York Secretary of State