Search icon

ELLICOTT CATERING INC.

Company Details

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

DOS Process Agent

Name Role Address
DORIS SANTOWSKI DOS Process Agent 77 GARDENVALE DR, CHEEKTOWAGA, NY, United States, 14225

Chief Executive Officer

Name Role Address
DORIS SANTOWSKI Chief Executive Officer 77 GARDENVALE DR., CHEEKTOWAGA, NY, United States, 14225

History

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)

Filings

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