Name: | MERMELSTEIN CATERERS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 30 Jul 1958 (67 years ago) |
Date of dissolution: | 27 Jun 2001 |
Entity Number: | 112513 |
ZIP code: | 11213 |
County: | Kings |
Place of Formation: | New York |
Address: | 351 KINGSTON AVENUE, BROOKLYN, NY, United States, 11213 |
Principal Address: | 351 KINGSTON AVE, BROOKLYN, NY, United States, 11213 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
EDMUND MERMELSTEIN | Chief Executive Officer | 351 KINGSTON AVE, BROOKLYN, NY, United States, 11213 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 351 KINGSTON AVENUE, BROOKLYN, NY, United States, 11213 |
Start date | End date | Type | Value |
---|---|---|---|
1958-07-30 | 1993-09-22 | Address | 351 KINGSTON AVE., BROOKLYN, NY, 11213, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1552233 | 2001-06-27 | DISSOLUTION BY PROCLAMATION | 2001-06-27 |
960809002183 | 1996-08-09 | BIENNIAL STATEMENT | 1996-07-01 |
930922003333 | 1993-09-22 | BIENNIAL STATEMENT | 1993-07-01 |
930225002024 | 1993-02-25 | BIENNIAL STATEMENT | 1992-07-01 |
B348620-2 | 1986-04-21 | ASSUMED NAME CORP INITIAL FILING | 1986-04-21 |
117568 | 1958-07-30 | CERTIFICATE OF INCORPORATION | 1958-07-30 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
298786 | CNV_SI | INVOICED | 2008-02-06 | 40 | SI - Certificate of Inspection fee (scales) |
246491 | CNV_SI | INVOICED | 2001-01-06 | 20 | SI - Certificate of Inspection fee (scales) |
240433 | CNV_SI | INVOICED | 2000-02-24 | 20 | SI - Certificate of Inspection fee (scales) |
356002 | CNV_SI | INVOICED | 1995-07-10 | 20 | SI - Certificate of Inspection fee (scales) |
352870 | CNV_SI | INVOICED | 1994-03-16 | 20 | SI - Certificate of Inspection fee (scales) |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State