ROCKVILLE CATERERS INC.

Name: | ROCKVILLE CATERERS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 28 Nov 1988 (37 years ago) |
Date of dissolution: | 12 Apr 2022 |
Entity Number: | 1309158 |
ZIP code: | 11020 |
County: | Nassau |
Place of Formation: | New York |
Address: | 6 OAKS HUNT RD, GREAT NECK, NY, United States, 11020 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MR DAVID WILK | DOS Process Agent | 6 OAKS HUNT RD, GREAT NECK, NY, United States, 11020 |
Name | Role | Address |
---|---|---|
MR DAVID WILK | Chief Executive Officer | 6 OAKS HUNT RD, GREAT NECK, NY, United States, 11020 |
Start date | End date | Type | Value |
---|---|---|---|
2014-11-10 | 2022-08-28 | Address | 6 OAKS HUNT RD, GREAT NECK, NY, 11020, USA (Type of address: Service of Process) |
2014-11-10 | 2022-08-28 | Address | 6 OAKS HUNT RD, GREAT NECK, NY, 11020, USA (Type of address: Chief Executive Officer) |
2012-12-18 | 2014-11-10 | Address | 6 WEST WOODS RD, GREAT NECK, NY, 11020, USA (Type of address: Principal Executive Office) |
2012-12-18 | 2014-11-10 | Address | 6 WEST WOODS RD, GREAT NECK, NY, 11020, USA (Type of address: Chief Executive Officer) |
2000-12-04 | 2014-11-10 | Address | 6 WEST WOODS RD, GREAT NECK, NY, 11020, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220828000330 | 2022-04-12 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2022-04-12 |
141110006987 | 2014-11-10 | BIENNIAL STATEMENT | 2014-11-01 |
121218002193 | 2012-12-18 | BIENNIAL STATEMENT | 2012-11-01 |
101112002869 | 2010-11-12 | BIENNIAL STATEMENT | 2010-11-01 |
081203002629 | 2008-12-03 | BIENNIAL STATEMENT | 2008-11-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State