Search icon

ENTENMANN'S, INC.

Company Details

Name: ENTENMANN'S, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 17 Mar 1964 (61 years ago)
Date of dissolution: 01 Jan 2010
Entity Number: 174717
ZIP code: 12205
County: Suffolk
Place of Formation: Delaware
Address: 1218 CENTRAL AVENUE STE 100, ALBANY, NY, United States, 12205
Principal Address: C/O BESTFOODS BAKING COMPANY, 55 PARADISE LANE, BAY SHORE, NY, United States, 11706

DOS Process Agent

Name Role Address
CAPITOL SERVICES INC DOS Process Agent 1218 CENTRAL AVENUE STE 100, ALBANY, NY, United States, 12205

Agent

Name Role Address
CAPITOL SERVICES INC Agent 1218 CENTRAL AVENUE STE 100, ALBANY, NY, 12205

Chief Executive Officer

Name Role Address
GARY PRINCE Chief Executive Officer 55 PARADISE LN, BAY SHORE, NY, United States, 11706

History

Start date End date Type Value
2006-11-14 2009-09-29 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2000-04-20 2002-04-03 Address 55 PARADISE LANE, BAY SHORE, NY, 11706, USA (Type of address: Chief Executive Officer)
1999-12-07 2009-09-29 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1998-04-02 2006-11-14 Address C/O BESTFOODS BAKING COMPANY, 55 PARADISE LANE, BAY SHORE, NY, 11706, USA (Type of address: Service of Process)
1998-04-02 2000-04-20 Address 55 PARADISE LANE, BAY SHORE, NY, 11706, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
091223000724 2009-12-23 CERTIFICATE OF MERGER 2010-01-01
090929000466 2009-09-29 CERTIFICATE OF CHANGE 2009-09-29
080416002300 2008-04-16 BIENNIAL STATEMENT 2008-03-01
061114000235 2006-11-14 CERTIFICATE OF CHANGE 2006-11-14
060331002007 2006-03-31 BIENNIAL STATEMENT 2006-03-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State