MARLOU CATERING INC.

Name: | MARLOU CATERING INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Feb 1991 (34 years ago) |
Entity Number: | 1510238 |
ZIP code: | 10956 |
County: | Bronx |
Place of Formation: | New York |
Address: | 30 CRESTWOOD DR, NEW CITY, NY, United States, 10956 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MARGARITA CALDERON | DOS Process Agent | 30 CRESTWOOD DR, NEW CITY, NY, United States, 10956 |
Name | Role | Address |
---|---|---|
MARGARITA CALDERON | Chief Executive Officer | 30 CRESTWOOD DR, NEW CITY, NY, United States, 10956 |
Start date | End date | Type | Value |
---|---|---|---|
1997-04-25 | 1999-02-25 | Address | 888 GRAND CONCOURSE, STE 2-1, BRONX, NY, 10451, USA (Type of address: Service of Process) |
1994-05-16 | 1997-04-25 | Address | 30 CRESTWOOD DRIVE, NEW CITY, NY, 10956, USA (Type of address: Chief Executive Officer) |
1994-05-16 | 1997-04-25 | Address | 30 CRESTWOOD DRIVE, NEW CITY, NY, 10956, USA (Type of address: Principal Executive Office) |
1991-02-20 | 1997-04-25 | Address | 888 GRAND CONCOURSE SUITE 2-1, BRONX, NY, 10451, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130220006503 | 2013-02-20 | BIENNIAL STATEMENT | 2013-02-01 |
110218002844 | 2011-02-18 | BIENNIAL STATEMENT | 2011-02-01 |
090123003151 | 2009-01-23 | BIENNIAL STATEMENT | 2009-02-01 |
070629002453 | 2007-06-29 | BIENNIAL STATEMENT | 2007-02-01 |
050330002839 | 2005-03-30 | BIENNIAL STATEMENT | 2005-02-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State