Name: | JEM CATERERS OF WOODBURY, LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 06 Nov 1989 (36 years ago) |
Date of dissolution: | 29 Jun 2016 |
Entity Number: | 1394096 |
ZIP code: | 11797 |
County: | Nassau |
Place of Formation: | New York |
Address: | 200 SOUTH WOODS RD, WOODBURY, NY, United States, 11797 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 200 SOUTH WOODS RD, WOODBURY, NY, United States, 11797 |
Name | Role | Address |
---|---|---|
SCOTT MORRELL | Chief Executive Officer | 200 SOUTH WOODS RD, WOODBURY, NY, United States, 11797 |
Start date | End date | Type | Value |
---|---|---|---|
1997-12-05 | 2011-11-21 | Address | 200 SOUTH WOODS RD, WOODBURY, NY, 11797, USA (Type of address: Principal Executive Office) |
1997-12-05 | 2011-11-21 | Address | 200 SOUTH WOODS RD, WOODBURY, NY, 11797, USA (Type of address: Service of Process) |
1993-03-10 | 1997-12-05 | Address | 200 SOUTH WOODS ROAD, WOODBURY, NY, 11797, USA (Type of address: Chief Executive Officer) |
1993-03-10 | 1997-12-05 | Address | 200 SOUTH WOODS ROAD, WOODBURY, NY, 11797, USA (Type of address: Principal Executive Office) |
1993-03-10 | 1997-12-05 | Address | 200 SOUTH WOODS ROAD, WOODBURY, NY, 11797, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2141358 | 2016-06-29 | DISSOLUTION BY PROCLAMATION | 2016-06-29 |
111121002522 | 2011-11-21 | BIENNIAL STATEMENT | 2011-11-01 |
091124002139 | 2009-11-24 | BIENNIAL STATEMENT | 2009-11-01 |
071130002577 | 2007-11-30 | BIENNIAL STATEMENT | 2007-11-01 |
051215002066 | 2005-12-15 | BIENNIAL STATEMENT | 2005-11-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State