Search icon

GOURMAC, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: GOURMAC, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 Feb 1980 (45 years ago)
Date of dissolution: 01 Nov 2002
Entity Number: 611549
ZIP code: 06018
County: Nassau
Place of Formation: New York
Address: 4 GRACE WAY, CANAAN, CT, United States, 06018
Principal Address: 726 DUMONT PL, NORTH WOODMERE, NY, United States, 11581

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 4 GRACE WAY, CANAAN, CT, United States, 06018

Chief Executive Officer

Name Role Address
LILLIAN C EHRENHAUS Chief Executive Officer 726 DUMONT PL, NORTH WOODMERE, NY, United States, 11581

Links between entities

Type:
Headquarter of
Company Number:
0210894
State:
CONNECTICUT
CONNECTICUT profile:

History

Start date End date Type Value
1980-02-28 2000-04-28 Address 22 EAST 40TH ST., NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
021101000623 2002-11-01 CERTIFICATE OF MERGER 2002-11-01
020213002323 2002-02-13 BIENNIAL STATEMENT 2002-02-01
000428002658 2000-04-28 BIENNIAL STATEMENT 2000-02-01
980223002279 1998-02-23 BIENNIAL STATEMENT 1998-02-01
950516002041 1995-05-16 BIENNIAL STATEMENT 1994-02-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State