Name: | GOURMET SPECIALTY FOODS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 29 Apr 1999 (26 years ago) |
Entity Number: | 2372620 |
ZIP code: | 12804 |
County: | Warren |
Place of Formation: | New York |
Principal Address: | NONE, NONE, NONE |
Address: | P.O. BOX 4545, QUEENSBURY, NY, United States, 12804 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | P.O. BOX 4545, QUEENSBURY, NY, United States, 12804 |
Name | Role | Address |
---|---|---|
J.A. WINBAUER | Chief Executive Officer | PO BOX 4545, QUEENSBURY, NY, United States, 12804 |
Start date | End date | Type | Value |
---|---|---|---|
2005-07-11 | 2008-01-17 | Address | 41 AVIATION RD, QUEENSBURY, NY, 12804, 0545, USA (Type of address: Chief Executive Officer) |
2005-07-11 | 2008-01-17 | Address | 41 AVIATION RD, QUEENSBURY, NY, 12804, 0545, USA (Type of address: Principal Executive Office) |
2001-04-20 | 2005-07-11 | Address | 41 AVIATION RD, QUEENSBURY, NY, 12804, 8301, USA (Type of address: Chief Executive Officer) |
2001-04-20 | 2005-07-11 | Address | 41 AVIATION RD, QUEENSBURY, NY, 12804, 8301, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
121031000058 | 2012-10-31 | ANNULMENT OF DISSOLUTION | 2012-10-31 |
DP-1865862 | 2010-07-28 | DISSOLUTION BY PROCLAMATION | 2010-07-28 |
080117002832 | 2008-01-17 | BIENNIAL STATEMENT | 2007-04-01 |
050711002711 | 2005-07-11 | BIENNIAL STATEMENT | 2005-04-01 |
030421002585 | 2003-04-21 | BIENNIAL STATEMENT | 2003-04-01 |
010420002283 | 2001-04-20 | BIENNIAL STATEMENT | 2001-04-01 |
990429000229 | 1999-04-29 | CERTIFICATE OF INCORPORATION | 1999-04-29 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
295812 | CNV_SI | INVOICED | 2007-05-08 | 20 | SI - Certificate of Inspection fee (scales) |
62471 | CL VIO | INVOICED | 2006-07-07 | 625 | CL - Consumer Law Violation |
76932 | WH VIO | INVOICED | 2006-07-07 | 150 | WH - W&M Hearable Violation |
60224 | WH VIO | INVOICED | 2005-06-03 | 200 | WH - W&M Hearable Violation |
279745 | CNV_SI | INVOICED | 2005-05-05 | 20 | SI - Certificate of Inspection fee (scales) |
270843 | CNV_SI | INVOICED | 2004-10-08 | 20 | SI - Certificate of Inspection fee (scales) |
242177 | CNV_SI | INVOICED | 2000-03-17 | 20 | SI - Certificate of Inspection fee (scales) |
Date of last update: 13 Mar 2025
Sources: New York Secretary of State