Name: | CONEY ISLAND GOURMET FOOD, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Jan 2008 (17 years ago) |
Entity Number: | 3615195 |
ZIP code: | 11224 |
County: | Kings |
Place of Formation: | New York |
Address: | 2943 STILLWELL AVE, BROOKLYN, NY, United States, 11224 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SUAT LEVENT DEMIRGIL | Chief Executive Officer | 287 BRIGHTON BEACH AVE, BROOKLYN, NY, United States, 11235 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2943 STILLWELL AVE, BROOKLYN, NY, United States, 11224 |
Start date | End date | Type | Value |
---|---|---|---|
2008-01-09 | 2012-02-13 | Address | 4 -- 19TH STREET, BROOKLYN, NY, 11232, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120213002804 | 2012-02-13 | BIENNIAL STATEMENT | 2012-01-01 |
080109000682 | 2008-01-09 | CERTIFICATE OF INCORPORATION | 2008-01-09 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
335356 | CNV_SI | INVOICED | 2012-03-23 | 40 | SI - Certificate of Inspection fee (scales) |
200652 | WH VIO | INVOICED | 2012-03-23 | 330 | WH - W&M Hearable Violation |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State