Name: | H&J QUALITY CATERERS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 02 Mar 1988 (37 years ago) |
Date of dissolution: | 27 Dec 2000 |
Entity Number: | 1240144 |
ZIP code: | 11210 |
County: | Kings |
Place of Formation: | New York |
Address: | 1504 ALBANY AVENUE, BROOKLYN, NY, United States, 11210 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
NORMAN FINTZ | Chief Executive Officer | 1504 ALBANY AVE, BROOKLYN, NY, United States, 11210 |
Name | Role | Address |
---|---|---|
NORMAN FINTZ | DOS Process Agent | 1504 ALBANY AVENUE, BROOKLYN, NY, United States, 11210 |
Start date | End date | Type | Value |
---|---|---|---|
1994-03-24 | 1998-07-09 | Address | 1504 ALBANY AVENUE, BROOKLYN, NY, 11210, 2019, USA (Type of address: Chief Executive Officer) |
1993-04-30 | 1994-03-24 | Address | 1504 ALBANY AVENUE, BROOKLYN, NY, 11210, USA (Type of address: Chief Executive Officer) |
1988-03-02 | 1993-04-30 | Address | 1504 ALBANY AVE, BROOKLYN, NY, 11210, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1487250 | 2000-12-27 | DISSOLUTION BY PROCLAMATION | 2000-12-27 |
980709002478 | 1998-07-09 | BIENNIAL STATEMENT | 1998-03-01 |
940324002463 | 1994-03-24 | BIENNIAL STATEMENT | 1994-03-01 |
930430003075 | 1993-04-30 | BIENNIAL STATEMENT | 1993-03-01 |
B609496-2 | 1988-03-02 | CERTIFICATE OF INCORPORATION | 1988-03-02 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State