Search icon

EPICUREAN DELIGHT, INC.

Headquarter

Company Details

Name: EPICUREAN DELIGHT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Aug 1976 (49 years ago)
Entity Number: 407590
ZIP code: 10549
County: Westchester
Place of Formation: New York
Principal Address: 4 LAKEVIEW RD, BROOKFIELD, NY, United States, 06804
Address: 100 SOUTH BEDFORD ROAD, MT. KISCO, NY, United States, 10549

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
BERNARDINE V. BARRY Chief Executive Officer 100 SOUTH BEDFORD RD, MT. KISCO, NY, United States, 10549

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 100 SOUTH BEDFORD ROAD, MT. KISCO, NY, United States, 10549

Links between entities

Type:
Headquarter of
Company Number:
0906441
State:
CONNECTICUT

History

Start date End date Type Value
2008-05-05 2008-09-23 Address 100 SOUTH BEDFORD RD, MT. KISCO, NY, 10549, USA (Type of address: Chief Executive Officer)
1996-09-27 2008-05-05 Address 100 SOUTH BEDFORD ROAD, MT. KISCO, NY, 10549, USA (Type of address: Chief Executive Officer)
1996-09-27 2008-05-05 Address 60 WOOD LAND AVE, RYE BROOK, NY, 10573, USA (Type of address: Principal Executive Office)
1995-06-21 1996-09-27 Address 353 HARDSCRABBLE ROAD, NORTH SALEM, NY, 10560, USA (Type of address: Chief Executive Officer)
1995-06-21 1996-09-27 Address 353 HARDSCRABBLE ROAD, NORTH SALEM, NY, 10560, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
20170630080 2017-06-30 ASSUMED NAME CORP INITIAL FILING 2017-06-30
080923003079 2008-09-23 BIENNIAL STATEMENT 2008-08-01
080505002104 2008-05-05 AMENDMENT TO BIENNIAL STATEMENT 2006-08-01
070607000153 2007-06-07 ANNULMENT OF DISSOLUTION 2007-06-07
DP-1322951 1997-09-24 DISSOLUTION BY PROCLAMATION 1997-09-24

Date of last update: 18 Mar 2025

Sources: New York Secretary of State