Search icon

GUSTO FOOD, INC.

Company Details

Name: GUSTO FOOD, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 Nov 2000 (24 years ago)
Date of dissolution: 10 Feb 2015
Entity Number: 2570858
ZIP code: 11378
County: Queens
Place of Formation: New York
Address: 51-09 GRAND AVE, MASPETH, NY, United States, 11378

Shares Details

Shares issued 100000

Share Par Value 0.01

Type PAR VALUE

Agent

Name Role Address
SOMPOCH UAMPLOY Agent 164-36 76 AVE, FLUSHING, NY, 11366

DOS Process Agent

Name Role Address
ISAREE UAMPLOI DOS Process Agent 51-09 GRAND AVE, MASPETH, NY, United States, 11378

Chief Executive Officer

Name Role Address
ISAREE UAMPLOI Chief Executive Officer 51-09 GRAND AVE, MASPETH, NY, United States, 11378

History

Start date End date Type Value
2000-11-06 2007-12-17 Address 164-36 76 AVE, FLUSHING, NY, 11366, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150210000068 2015-02-10 CERTIFICATE OF DISSOLUTION 2015-02-10
081027002573 2008-10-27 BIENNIAL STATEMENT 2008-11-01
071217002103 2007-12-17 BIENNIAL STATEMENT 2007-11-01
001106000188 2000-11-06 CERTIFICATE OF INCORPORATION 2000-11-06

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1201730 Marine Contract Actions 2012-03-08 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 30000
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2012-03-08
Termination Date 2012-05-31
Section 1333
Status Terminated

Parties

Name GUSTO FOOD, INC.
Role Plaintiff
Name M.V. IRENES DREAM,
Role Defendant

Date of last update: 30 Mar 2025

Sources: New York Secretary of State