Search icon

GOURMET SPECIALTY FOODS, INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent P.O. BOX 4545, QUEENSBURY, NY, United States, 12804

Chief Executive Officer

Name Role Address
J.A. WINBAUER Chief Executive Officer PO BOX 4545, QUEENSBURY, NY, United States, 12804

History

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)

Filings

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

Fine And Fees

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