Search icon

MERMELSTEIN CATERERS, INC.

Company Details

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

Chief Executive Officer

Name Role Address
EDMUND MERMELSTEIN Chief Executive Officer 351 KINGSTON AVE, BROOKLYN, NY, United States, 11213

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 351 KINGSTON AVENUE, BROOKLYN, NY, United States, 11213

History

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)

Filings

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

Fine And Fees

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