Name: | CATERING BY HENRY SMITH, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 25 Sep 1986 (39 years ago) |
Date of dissolution: | 28 Oct 2009 |
Entity Number: | 1114617 |
ZIP code: | 11550 |
County: | Nassau |
Place of Formation: | New York |
Address: | 305 FRONT ST, HEMPSTEAD, NY, United States, 11550 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
HENRY H. SMITH | Chief Executive Officer | 305 FRONT ST, HEMPSTEAD, NY, United States, 11550 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 305 FRONT ST, HEMPSTEAD, NY, United States, 11550 |
Start date | End date | Type | Value |
---|---|---|---|
1993-05-04 | 2000-09-19 | Address | 51 PIERSON AVENUE, HEMPSTEAD, NY, 11550, USA (Type of address: Chief Executive Officer) |
1993-05-04 | 2000-09-19 | Address | 51 PIERSON AVENUE, HEMPSTEAD, NY, 11550, USA (Type of address: Principal Executive Office) |
1986-09-25 | 2000-09-19 | Address | 51 PIERSON AVENUE, HEMPSTEAD, NY, 11550, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1798346 | 2009-10-28 | DISSOLUTION BY PROCLAMATION | 2009-10-28 |
000919002158 | 2000-09-19 | BIENNIAL STATEMENT | 2000-09-01 |
980930002281 | 1998-09-30 | BIENNIAL STATEMENT | 1998-09-01 |
960927002063 | 1996-09-27 | BIENNIAL STATEMENT | 1996-09-01 |
000055004002 | 1993-10-26 | BIENNIAL STATEMENT | 1993-09-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State