Name: | GOURMET GURU, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 15 Aug 1994 (31 years ago) |
Date of dissolution: | 03 Aug 2024 |
Entity Number: | 1844105 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 313 IRON HORSE WAY, PROVIDENCE, RI, United States, 02908 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
CHRISTOPHER TESTA | Chief Executive Officer | 313 IRON HORSE WAY, PROVIDENCE, RI, United States, 02908 |
Start date | End date | Type | Value |
---|---|---|---|
2017-10-10 | 2019-01-28 | Address | 111 EIGHTH AVENUE, 13TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2017-09-14 | 2020-08-18 | Address | C/O UNITED NATURAL FOODS, INC., 313 IRON HORSE WAY, PROVIDENCE, RI, 02908, USA (Type of address: Chief Executive Officer) |
2017-09-14 | 2019-01-28 | Address | 111 EIGHTH AVENUE, 13TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2010-12-07 | 2017-09-14 | Address | 1123 WORTHEN STREET, BRONX, NY, 10474, USA (Type of address: Chief Executive Officer) |
2010-12-07 | 2017-09-14 | Address | 1123 WORTHEN STREET, BRONX, NY, 10474, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240801041347 | 2024-07-31 | CERTIFICATE OF MERGER | 2024-08-03 |
220823001628 | 2022-08-23 | BIENNIAL STATEMENT | 2022-08-01 |
200818060061 | 2020-08-18 | BIENNIAL STATEMENT | 2020-08-01 |
SR-21992 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-21991 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State