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 |
Name | Role | Address |
---|---|---|
CAPITOL SERVICES INC | DOS Process Agent | 1218 CENTRAL AVENUE STE 100, ALBANY, NY, United States, 12205 |
Name | Role | Address |
---|---|---|
CAPITOL SERVICES INC | Agent | 1218 CENTRAL AVENUE STE 100, ALBANY, NY, 12205 |
Name | Role | Address |
---|---|---|
GARY PRINCE | Chief Executive Officer | 55 PARADISE LN, BAY SHORE, NY, United States, 11706 |
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) |
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