Search icon

BP GOURMET, LTD.

Company Details

Name: BP GOURMET, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 08 Mar 1991 (34 years ago)
Date of dissolution: 27 Jan 2010
Entity Number: 1514692
ZIP code: 10017
County: Nassau
Place of Formation: New York
Address: ATTN A.N. ROSS ESQ, 555 FIFTH AVE, NEW YORK, NY, United States, 10017
Principal Address: 19 POWER DRIVE, HAUPPAUGE, NY, United States, 11788

Shares Details

Shares issued 600

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
WARSHAW BURSTEIN COHEN SCHLESINGER & KUH LLP DOS Process Agent ATTN A.N. ROSS ESQ, 555 FIFTH AVE, NEW YORK, NY, United States, 10017

Chief Executive Officer

Name Role Address
FLORENCE SORIS Chief Executive Officer 19 POWER DRIVE, HAUPPAUGE, NY, United States, 11788

History

Start date End date Type Value
1999-03-19 2003-03-24 Address 295 ROBBINS LN, SYOSSET, NY, 11791, USA (Type of address: Chief Executive Officer)
1999-03-19 2003-03-24 Address 295 ROBBINS LN, SYOSSET, NY, 11791, USA (Type of address: Principal Executive Office)
1997-10-31 1999-03-19 Address LLP, ATT: ALLEN N. ROSS, ESQ., 555 FIFTH AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
1997-04-07 1997-10-31 Address 295 ROBBINS LANE, SYOSSET, NY, 11791, USA (Type of address: Service of Process)
1993-08-05 1999-03-19 Address 295 ROBBINS LANE, SYOOSET, NY, 11791, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
DP-1833319 2010-01-27 DISSOLUTION BY PROCLAMATION 2010-01-27
030324002250 2003-03-24 BIENNIAL STATEMENT 2003-03-01
990319002101 1999-03-19 BIENNIAL STATEMENT 1999-03-01
971031000474 1997-10-31 CERTIFICATE OF MERGER 1997-10-31
970407002435 1997-04-07 BIENNIAL STATEMENT 1997-03-01

Court Cases

Court Case Summary

Filing Date:
2005-07-12
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
BP GOURMET, LTD.
Party Role:
Plaintiff
Party Name:
BAKE TECH INDUSTRIES, INC.
Party Role:
Defendant

Date of last update: 15 Mar 2025

Sources: New York Secretary of State