Name: | ELITE CATERERS OF LAWRENCE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 Sep 1987 (38 years ago) |
Entity Number: | 1201878 |
ZIP code: | 11559 |
County: | Nassau |
Place of Formation: | New York |
Address: | 14 BEECHWOOD DRIVE, LAWRENCE, NY, United States, 11559 |
Shares Details
Shares issued 300
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOSEPH KATZ | Chief Executive Officer | 14 BEECHWOOD DRIVE, LAWRENCE, NY, United States, 11559 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 14 BEECHWOOD DRIVE, LAWRENCE, NY, United States, 11559 |
Start date | End date | Type | Value |
---|---|---|---|
1994-05-02 | 2017-02-02 | Address | 1047 NEW MCNEIL AVENUE, LAWRENCE, NY, 11559, 1725, USA (Type of address: Principal Executive Office) |
1994-05-02 | 2017-02-02 | Address | 1047 NEW MCNEIL AVENUE, LAWRENCE, NY, 11559, 1725, USA (Type of address: Service of Process) |
1993-05-18 | 2017-02-02 | Address | NONE, NONE, NY, 00000, USA (Type of address: Chief Executive Officer) |
1993-05-18 | 1994-05-02 | Address | 1047 NEW MCNEIL AVENUE, LAWRENCE, NY, 11559, USA (Type of address: Principal Executive Office) |
1987-09-15 | 1994-05-02 | Address | 1047 NEW MCNEIL AV.E, LAWRENCE, NY, 11559, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
170202002058 | 2017-02-02 | BIENNIAL STATEMENT | 2015-09-01 |
090826002411 | 2009-08-26 | BIENNIAL STATEMENT | 2009-09-01 |
070907002045 | 2007-09-07 | BIENNIAL STATEMENT | 2007-09-01 |
030909002464 | 2003-09-09 | BIENNIAL STATEMENT | 2003-09-01 |
011231002498 | 2001-12-31 | BIENNIAL STATEMENT | 2001-09-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State