Name: | PRESTIGE CATERERS OF ROCKLAND, LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 25 Nov 1986 (38 years ago) |
Date of dissolution: | 21 Aug 2021 |
Entity Number: | 1124175 |
ZIP code: | 11581 |
County: | Rockland |
Place of Formation: | New York |
Address: | 1000 ROSEDALE ROAD, VALLEY STREAM, NY, United States, 11581 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PRESTIGE CATERERS OF ROCKLAND, LTD. | DOS Process Agent | 1000 ROSEDALE ROAD, VALLEY STREAM, NY, United States, 11581 |
Name | Role | Address |
---|---|---|
JOEL KATZ | Chief Executive Officer | 665 CHURCH AVENUE, WOODMERE, NY, United States, 11598 |
Start date | End date | Type | Value |
---|---|---|---|
2018-11-05 | 2021-11-02 | Address | 1000 ROSEDALE ROAD, VALLEY STREAM, NY, 11581, USA (Type of address: Service of Process) |
2006-11-01 | 2021-11-02 | Address | 665 CHURCH AVENUE, WOODMERE, NY, 11598, USA (Type of address: Chief Executive Officer) |
2006-11-01 | 2018-11-05 | Address | 217-80 98TH AVENUE, QUEENS VILLAGE, NY, 11429, USA (Type of address: Principal Executive Office) |
2006-11-01 | 2018-11-05 | Address | 217-80 98TH AVENUE, QUEENS VILLAGE, NY, 11429, USA (Type of address: Service of Process) |
1992-11-24 | 2006-11-01 | Address | 217-80 98TH AVE., QUEENS VILLAGE, NY, 11429, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
211102004056 | 2021-08-21 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2021-08-21 |
181105006856 | 2018-11-05 | BIENNIAL STATEMENT | 2018-11-01 |
141106006555 | 2014-11-06 | BIENNIAL STATEMENT | 2014-11-01 |
121119002216 | 2012-11-19 | BIENNIAL STATEMENT | 2012-11-01 |
101103003069 | 2010-11-03 | BIENNIAL STATEMENT | 2010-11-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State