Search icon

H&J QUALITY CATERERS, INC.

Company Details

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

Chief Executive Officer

Name Role Address
NORMAN FINTZ Chief Executive Officer 1504 ALBANY AVE, BROOKLYN, NY, United States, 11210

DOS Process Agent

Name Role Address
NORMAN FINTZ DOS Process Agent 1504 ALBANY AVENUE, BROOKLYN, NY, United States, 11210

History

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)

Filings

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