Name: | INTERSTATE GOURMET COFFEE ROASTERS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Aug 1996 (29 years ago) |
Entity Number: | 2053777 |
ZIP code: | 02375 |
County: | New York |
Place of Formation: | Massachusetts |
Address: | 43 NORFOLK AVENUE, SOUTH EASTON, MA, United States, 02375 |
Name | Role | Address |
---|---|---|
MICHAEL C DOVNER | Chief Executive Officer | 10 WINTER STREET, MIDDLEBORO, MA, United States, 02346 |
Name | Role | Address |
---|---|---|
WILLIAM SAUNDERS | Agent | 4237 GEMINI PATH, LIVERPOOL, NY, 13090 |
Name | Role | Address |
---|---|---|
INTERSTATE GOURMET COFFEE ROASTERS, INC. | DOS Process Agent | 43 NORFOLK AVENUE, SOUTH EASTON, MA, United States, 02375 |
Start date | End date | Type | Value |
---|---|---|---|
2024-08-01 | 2024-08-01 | Address | 10 WINTER STREET, MIDDLEBORO, MA, 02346, USA (Type of address: Chief Executive Officer) |
2020-08-07 | 2024-08-01 | Address | 43 NORFOLK AVENUE, SOUTH EASTON, MA, 02375, USA (Type of address: Service of Process) |
2010-08-25 | 2020-08-07 | Address | 43 NORFOLK AVENUE, SOUTH EASTON, MA, 02375, USA (Type of address: Service of Process) |
2010-08-25 | 2024-08-01 | Address | 10 WINTER STREET, MIDDLEBORO, MA, 02346, USA (Type of address: Chief Executive Officer) |
1999-12-13 | 2024-08-01 | Address | 4237 GEMINI PATH, LIVERPOOL, NY, 13090, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240801032972 | 2024-08-01 | BIENNIAL STATEMENT | 2024-08-01 |
220802000370 | 2022-08-02 | BIENNIAL STATEMENT | 2022-08-01 |
200807060190 | 2020-08-07 | BIENNIAL STATEMENT | 2020-08-01 |
180803006262 | 2018-08-03 | BIENNIAL STATEMENT | 2018-08-01 |
160804006661 | 2016-08-04 | BIENNIAL STATEMENT | 2016-08-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State