Search icon

GOURMET DINING, LLC

Company Details

Name: GOURMET DINING, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 02 Apr 2001 (24 years ago)
Entity Number: 2623225
ZIP code: 12207
County: New York
Place of Formation: New Jersey
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

Licenses

Number Type Date Last renew date End date Address Description
759573 Retail grocery store No data No data No data 555 BROADWAY, DOBBS FERRY, NY, 10522 No data
0524-25-08046 Alcohol sale 2025-04-23 2025-04-23 2025-06-05 3399 North Rd, Poughkeepsie, New York, 12601 Temporary retail
0524-25-06298 Alcohol sale 2025-04-02 2025-04-02 2025-05-06 3399 North Rd, Poughkeepsie, NY, 12601 Temporary retail
0524-25-06139 Alcohol sale 2025-04-01 2025-04-01 2025-09-28 4513 Manhattan College Pkwy, Bronx, New York, 10471 Temporary retail
0524-25-05751 Alcohol sale 2025-03-26 2025-03-26 2025-09-22 4513 Manhattan College Pkwy, Bronx, New York, 10471 Temporary retail
0524-25-02272 Alcohol sale 2025-02-05 2025-02-05 2025-03-06 3399 North Rd, Poughkeepsie, New York, 12601 Temporary retail
0346-25-201829 Alcohol sale 2025-01-29 2025-01-29 2026-12-31 3399 North Rd, Poughkeepsie, NY, 12601 Catering Establishment
0346-25-201139 Alcohol sale 2025-01-21 2025-01-21 2026-12-31 3399 North Rd, Poughkeepsie, NY, 12601 Catering Establishment
0267-25-200312 Alcohol sale 2025-01-07 2025-01-07 2026-12-31 3399 North Rd, Poughkeepsie, New York, 12601 Food & Beverage Business
0267-25-200313 Alcohol sale 2025-01-07 2025-01-07 2026-12-31 3399 North Rd, Poughkeepsie, New York, 12601 Food & Beverage Business

History

Start date End date Type Value
2023-04-04 2025-04-23 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2023-04-04 2025-04-23 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2014-03-05 2023-04-04 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2014-03-05 2023-04-04 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2003-05-07 2014-03-05 Address 461 WATCHUNG AVE., WATCHUNG, NJ, 07060, USA (Type of address: Service of Process)
2001-04-02 2003-05-07 Address 40 STERLING ROAD, WATCHUNG, NJ, 07069, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250423003286 2025-04-23 BIENNIAL STATEMENT 2025-04-23
230404000462 2023-04-04 BIENNIAL STATEMENT 2023-04-01
210415060013 2021-04-15 BIENNIAL STATEMENT 2021-04-01
190410060197 2019-04-10 BIENNIAL STATEMENT 2019-04-01
170426006007 2017-04-26 BIENNIAL STATEMENT 2017-04-01
150406006513 2015-04-06 BIENNIAL STATEMENT 2015-04-01
140305000535 2014-03-05 CERTIFICATE OF CHANGE 2014-03-05
130429006246 2013-04-29 BIENNIAL STATEMENT 2013-04-01
110516003352 2011-05-16 BIENNIAL STATEMENT 2011-04-01
090420002435 2009-04-20 BIENNIAL STATEMENT 2009-04-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2024-01-22 MERCY C-STORE 555 BROADWAY, DOBBS FERRY, Westchester, NY, 10522 A Food Inspection Department of Agriculture and Markets No data

Date of last update: 30 Mar 2025

Sources: New York Secretary of State