WOLFGANG B. GOURMET FOODS, INC.

Name: | WOLFGANG B. GOURMET FOODS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Nov 1992 (33 years ago) |
Entity Number: | 1677309 |
ZIP code: | 12414 |
County: | Ulster |
Place of Formation: | New York |
Address: | 117 Cauterskill Ave, Catskill, NY, United States, 12414 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
WOLFGANG BRANDL | Chief Executive Officer | 117 CAUTERSKILL AVE, CATSKILL, NY, United States, 12414 |
Name | Role | Address |
---|---|---|
WOLFGANG BRANDL | DOS Process Agent | 117 Cauterskill Ave, Catskill, NY, United States, 12414 |
Start date | End date | Type | Value |
---|---|---|---|
2024-02-01 | 2024-02-01 | Address | 117 CAUTERSKILL AVE, CATSKILL, NY, 12414, USA (Type of address: Chief Executive Officer) |
2024-02-01 | 2024-02-01 | Address | 145 ULSTER AVE, SAUGERTIES, NY, 12477, USA (Type of address: Chief Executive Officer) |
2002-11-18 | 2024-02-01 | Address | 145 ULSTER AVE, SAUGERTIES, NY, 12477, USA (Type of address: Service of Process) |
2002-11-18 | 2024-02-01 | Address | 145 ULSTER AVE, SAUGERTIES, NY, 12477, USA (Type of address: Chief Executive Officer) |
1993-12-02 | 2002-11-18 | Address | 145 UPSTER AVENUE, SAUGERTIES, NY, 12477, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240201038617 | 2024-02-01 | BIENNIAL STATEMENT | 2024-02-01 |
041223002524 | 2004-12-23 | BIENNIAL STATEMENT | 2004-11-01 |
021118002452 | 2002-11-18 | BIENNIAL STATEMENT | 2002-11-01 |
931202002200 | 1993-12-02 | BIENNIAL STATEMENT | 1993-11-01 |
921102000286 | 1992-11-02 | CERTIFICATE OF INCORPORATION | 1992-11-02 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State