Name: | DOVER GOURMET CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Feb 1976 (49 years ago) |
Entity Number: | 391065 |
ZIP code: | 11520 |
County: | New York |
Place of Formation: | New York |
Address: | 27 ST JOHNS PLACE, FREEPORT, NY, United States, 11520 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
BUTCH YAMALI | Chief Executive Officer | 27 ST JOHNS PLACE, FREEPORT, NY, United States, 11520 |
Name | Role | Address |
---|---|---|
DOVER GOURMET CORP. | DOS Process Agent | 27 ST JOHNS PLACE, FREEPORT, NY, United States, 11520 |
Number | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|
0268-24-112727 | Alcohol sale | 2024-05-08 | 2024-05-08 | 2024-10-31 | 1 CHARLES LINDBERG BLVD, UNIONDALE, New York, 11553 | Summer Food & Beverage Business |
0112-23-123597 | Alcohol sale | 2024-05-06 | 2024-05-06 | 2024-10-31 | 1500 LIDO BEACH BLVD, LIDO BEACH, New York, 11561 | Summer Restaurant |
Start date | End date | Type | Value |
---|---|---|---|
2024-11-19 | 2024-11-19 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-02-01 | 2024-11-19 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-02-01 | 2024-02-01 | Address | 27 ST JOHNS PLACE, FREEPORT, NY, 11520, USA (Type of address: Chief Executive Officer) |
2023-12-15 | 2024-02-01 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-12-14 | 2024-02-01 | Address | 27 ST JOHNS PLACE, FREEPORT, NY, 11520, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240201039325 | 2024-02-01 | BIENNIAL STATEMENT | 2024-02-01 |
231214003169 | 2023-12-14 | BIENNIAL STATEMENT | 2023-12-14 |
200203062453 | 2020-02-03 | BIENNIAL STATEMENT | 2020-02-01 |
180201007127 | 2018-02-01 | BIENNIAL STATEMENT | 2018-02-01 |
160202007418 | 2016-02-02 | BIENNIAL STATEMENT | 2016-02-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State