PREMIER CHEESE & GOURMET FOODS, INC.

Name: | PREMIER CHEESE & GOURMET FOODS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 29 Mar 1974 (51 years ago) |
Date of dissolution: | 01 Jun 2009 |
Entity Number: | 339931 |
ZIP code: | 14051 |
County: | Erie |
Place of Formation: | New York |
Address: | BURTON NOTARIOS, 14 STRATFORD COURT, EAST AMHERST, NY, United States, 14051 |
Principal Address: | 14 STRATFORD, EAST AMHERST, NY, United States, 14051 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | BURTON NOTARIOS, 14 STRATFORD COURT, EAST AMHERST, NY, United States, 14051 |
Name | Role | Address |
---|---|---|
BURTON NOTARIUS | Chief Executive Officer | 14 STRATFORD, EAST AMHERST, NY, United States, 14051 |
Start date | End date | Type | Value |
---|---|---|---|
1994-03-30 | 2006-03-23 | Address | 3455 DELAWARE AVENUE, KENMORE, NY, 14217, USA (Type of address: Service of Process) |
1974-03-29 | 1994-03-30 | Address | 2965 DELAWARE AVENUE, KENMORE, NY, 14217, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
090601000100 | 2009-06-01 | CERTIFICATE OF DISSOLUTION | 2009-06-01 |
080310002770 | 2008-03-10 | BIENNIAL STATEMENT | 2008-03-01 |
060323002626 | 2006-03-23 | BIENNIAL STATEMENT | 2006-03-01 |
20041229017 | 2004-12-29 | ASSUMED NAME LLC INITIAL FILING | 2004-12-29 |
040303002590 | 2004-03-03 | BIENNIAL STATEMENT | 2004-03-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State