THOMAS PRETI CATERERS INC.

Name: | THOMAS PRETI CATERERS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Jan 1987 (38 years ago) |
Entity Number: | 1140140 |
ZIP code: | 11101 |
County: | Westchester |
Place of Formation: | New York |
Address: | 43-42 10th St., Long Island City, NY, United States, 11101 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MICHAEL BONIZIO | DOS Process Agent | 43-42 10th St., Long Island City, NY, United States, 11101 |
Name | Role | Address |
---|---|---|
MICHAEL BONIZIO | Chief Executive Officer | 43-42 10TH ST., LONG ISLAND CITY, NY, United States, 11101 |
Start date | End date | Type | Value |
---|---|---|---|
2024-05-06 | 2024-05-24 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-08-30 | 2024-05-06 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-08-30 | 2023-08-30 | Address | 61 GRAND STREET, FLEETWOOD, NY, 10552, USA (Type of address: Chief Executive Officer) |
2023-08-30 | 2023-08-30 | Address | 43-42 10TH ST., LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer) |
1997-04-28 | 2023-08-30 | Address | C/O MOREY J. HERZOG, ESQ., 5 DAKOTA DRIVE, LAKE SUCCESS, NY, 11042, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230830002481 | 2023-08-30 | BIENNIAL STATEMENT | 2023-01-01 |
970428000712 | 1997-04-28 | CERTIFICATE OF CHANGE | 1997-04-28 |
940322002546 | 1994-03-22 | BIENNIAL STATEMENT | 1994-01-01 |
930513002555 | 1993-05-13 | BIENNIAL STATEMENT | 1993-01-01 |
B451206-4 | 1987-01-28 | CERTIFICATE OF INCORPORATION | 1987-01-28 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State