Name: | K-9 CATERERS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Jan 1986 (39 years ago) |
Entity Number: | 1128554 |
ZIP code: | 11385 |
County: | Queens |
Place of Formation: | New York |
Address: | 75-16 Woodhaven Blvd, Glendale, NY, United States, 11385 |
Principal Address: | 75-16 WOODHAVEN BLVD, GLENDALE, NY, United States, 11385 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PETER KATZ | DOS Process Agent | 75-16 Woodhaven Blvd, Glendale, NY, United States, 11385 |
Name | Role | Address |
---|---|---|
PETER KATZ | Chief Executive Officer | 75-16 WOODHAVEN BLVD, GLENDALE, NY, United States, 11385 |
Start date | End date | Type | Value |
---|---|---|---|
2024-01-02 | 2024-01-02 | Address | 75-16 WOODHAVEN BLVD, GLENDALE, NY, 11385, USA (Type of address: Chief Executive Officer) |
2023-03-05 | 2024-01-02 | Address | 75-16 WOODHAVEN BLVD, GLENDALE, NY, 11385, USA (Type of address: Chief Executive Officer) |
2023-03-05 | 2024-01-02 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-03-05 | 2023-03-05 | Address | 75-16 WOODHAVEN BLVD, GLENDALE, NY, 11385, USA (Type of address: Chief Executive Officer) |
2023-03-05 | 2024-01-02 | Address | 75-16 Woodhaven Blvd, Glendale, NY, 11385, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240102002184 | 2024-01-02 | BIENNIAL STATEMENT | 2024-01-02 |
230305000320 | 2023-03-05 | BIENNIAL STATEMENT | 2022-01-01 |
210611060093 | 2021-06-11 | BIENNIAL STATEMENT | 2020-01-01 |
141001000745 | 2014-10-01 | CERTIFICATE OF CHANGE | 2014-10-01 |
140226002385 | 2014-02-26 | BIENNIAL STATEMENT | 2014-01-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State