Search icon

CIBO CATERERS, LTD.

Company Details

Name: CIBO CATERERS, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 May 1989 (36 years ago)
Date of dissolution: 24 Sep 1997
Entity Number: 1354157
ZIP code: 11937
County: Suffolk
Place of Formation: New York
Address: P.O. BOX 3278, EAST HAMPTON, NY, United States, 11937
Principal Address: 33 CEDAR DRIVE, EAST HAMPTON, NY, United States, 11937

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent P.O. BOX 3278, EAST HAMPTON, NY, United States, 11937

Chief Executive Officer

Name Role Address
FRANCIS S. DENARO Chief Executive Officer 33 CEDAR DRIVE, EAST HAMPTON, NY, United States, 11937

History

Start date End date Type Value
1992-12-09 1995-06-19 Address P.O. BOX 3278, EAST HAMPTON, NY, 11937, USA (Type of address: Service of Process)
1989-05-18 1992-12-09 Address PO BOX 1824, AMAGANSETT, NY, 11930, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1318109 1997-09-24 DISSOLUTION BY PROCLAMATION 1997-09-24
950619002000 1995-06-19 BIENNIAL STATEMENT 1993-05-01
921209003218 1992-12-09 BIENNIAL STATEMENT 1992-05-01
C012775-4 1989-05-18 CERTIFICATE OF INCORPORATION 1989-05-18

Date of last update: 27 Feb 2025

Sources: New York Secretary of State