Name: | ELLICOTT CATERING INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 16 Dec 1975 (49 years ago) |
Date of dissolution: | 29 Dec 1999 |
Entity Number: | 1451205 |
ZIP code: | 14225 |
County: | Erie |
Place of Formation: | New York |
Address: | 77 GARDENVALE DR, CHEEKTOWAGA, NY, United States, 14225 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DORIS SANTOWSKI | DOS Process Agent | 77 GARDENVALE DR, CHEEKTOWAGA, NY, United States, 14225 |
Name | Role | Address |
---|---|---|
DORIS SANTOWSKI | Chief Executive Officer | 77 GARDENVALE DR., CHEEKTOWAGA, NY, United States, 14225 |
Start date | End date | Type | Value |
---|---|---|---|
1975-12-16 | 1995-02-09 | Address | 16 ELLICOTT PL., DEPEW, NY, 14043, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1427109 | 1999-12-29 | DISSOLUTION BY PROCLAMATION | 1999-12-29 |
950209002169 | 1995-02-09 | BIENNIAL STATEMENT | 1993-12-01 |
C145205-2 | 1990-05-24 | ANNULMENT OF DISSOLUTION | 1990-05-24 |
DP-11590 | 1980-09-24 | DISSOLUTION BY PROCLAMATION | 1980-09-24 |
A280258-4 | 1975-12-16 | CERTIFICATE OF INCORPORATION | 1975-12-16 |
Date of last update: 26 Feb 2025
Sources: New York Secretary of State