Name: | EDY'S GRAND ICE CREAM |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 12 Nov 1992 (32 years ago) |
Date of dissolution: | 11 Sep 2008 |
Entity Number: | 1679911 |
ZIP code: | 10011 |
County: | New York |
Place of Formation: | California |
Principal Address: | 5929 COLLEGE AVENUE, OAKLAND, CA, United States, 94618 |
Address: | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
T. GARY ROGERS | Chief Executive Officer | 5929 COLLEGE AVENUE, OAKLAND, CA, United States, 94618 |
Start date | End date | Type | Value |
---|---|---|---|
1993-11-08 | 1999-09-20 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1993-06-28 | 1993-11-08 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1992-11-12 | 1999-09-20 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1992-11-12 | 1993-06-28 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
080911000699 | 2008-09-11 | CERTIFICATE OF TERMINATION | 2008-09-11 |
061215002958 | 2006-12-15 | BIENNIAL STATEMENT | 2006-11-01 |
050505002808 | 2005-05-05 | BIENNIAL STATEMENT | 2004-11-01 |
030106002493 | 2003-01-06 | BIENNIAL STATEMENT | 2002-11-01 |
001130002600 | 2000-11-30 | BIENNIAL STATEMENT | 2000-11-01 |
990920000339 | 1999-09-20 | CERTIFICATE OF CHANGE | 1999-09-20 |
981118002154 | 1998-11-18 | BIENNIAL STATEMENT | 1998-11-01 |
961127002590 | 1996-11-27 | BIENNIAL STATEMENT | 1996-11-01 |
931108002507 | 1993-11-08 | BIENNIAL STATEMENT | 1993-11-01 |
930628000236 | 1993-06-28 | CERTIFICATE OF MERGER | 1993-07-01 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
303528970 | 0215600 | 2001-01-30 | 52-24 34TH STEET, LONG ISLAND CITY, NY, 11423 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Complaint |
Activity Nr | 200823391 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19100176 B |
Issuance Date | 2001-05-01 |
Abatement Due Date | 2001-06-29 |
Current Penalty | 1575.0 |
Initial Penalty | 1575.0 |
Nr Instances | 1 |
Nr Exposed | 8 |
Gravity | 03 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19100178 L |
Issuance Date | 2001-05-01 |
Abatement Due Date | 2001-05-25 |
Nr Instances | 8 |
Nr Exposed | 8 |
Gravity | 10 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State