Search icon

STAMOS FOODS, INC.

Company Details

Name: STAMOS FOODS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 09 Apr 1992 (33 years ago)
Date of dissolution: 16 Dec 2015
Entity Number: 1627490
ZIP code: 11790
County: Suffolk
Place of Formation: New York
Principal Address: 2330 RTE 112, MEDFORD, NY, United States, 11763
Address: 1320 STONYBROOK ROAD, STONYBROOK, NY, United States, 11790

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ANDREAS STAMATATOS Chief Executive Officer 53 WEDGEWOOD DR, CORAM, NY, United States, 11727

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1320 STONYBROOK ROAD, STONYBROOK, NY, United States, 11790

History

Start date End date Type Value
2006-04-26 2008-04-23 Address 1320 STONYBROOK RD, STONY BROOK, NY, 11790, USA (Type of address: Principal Executive Office)
1993-08-03 2008-04-23 Address 57 HEWLETT DRIVE, SOUND BEACH, NY, 11789, USA (Type of address: Chief Executive Officer)
1993-08-03 2006-04-26 Address 1320 STONYBROOK ROAD, STONYBROOK, NY, 11790, USA (Type of address: Principal Executive Office)
1992-04-09 1993-08-03 Address 125 LAKE AVENUE, ST JAMES, NY, 11780, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
151216000305 2015-12-16 CERTIFICATE OF DISSOLUTION 2015-12-16
120523003066 2012-05-23 BIENNIAL STATEMENT 2012-04-01
100421003286 2010-04-21 BIENNIAL STATEMENT 2010-04-01
080423002161 2008-04-23 BIENNIAL STATEMENT 2008-04-01
060426002637 2006-04-26 BIENNIAL STATEMENT 2006-04-01

Court Cases

Court Case Summary

Filing Date:
1995-10-19
Nature Of Judgment:
no monetary award
Jury Demand:
Missing
Nature Of Suit:
Trademark

Parties

Party Name:
FOODS FOR JUNIOR'S
Party Role:
Plaintiff
Party Name:
STAMOS FOODS, INC.
Party Role:
Defendant

Date of last update: 15 Mar 2025

Sources: New York Secretary of State