Search icon

ROCKVILLE CATERERS INC.

Company claim

Is this your business?

Get access!

Company Details

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

DOS Process Agent

Name Role Address
MR DAVID WILK DOS Process Agent 6 OAKS HUNT RD, GREAT NECK, NY, United States, 11020

Chief Executive Officer

Name Role Address
MR DAVID WILK Chief Executive Officer 6 OAKS HUNT RD, GREAT NECK, NY, United States, 11020

History

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)

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State