Search icon

CITY LIGHTS CATERING EXPERIENCE, INC.

Company Details

Name: CITY LIGHTS CATERING EXPERIENCE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 May 1991 (34 years ago)
Date of dissolution: 27 Sep 1995
Entity Number: 1544836
ZIP code: 10019
County: New York
Place of Formation: New York
Principal Address: 189 BERDAN AVENUE, WAYNE, NJ, United States, 07726
Address: 356 WEST 58TH STREET, ROOM 1024, NEW YORK, NY, United States, 10019

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 356 WEST 58TH STREET, ROOM 1024, NEW YORK, NY, United States, 10019

Chief Executive Officer

Name Role Address
MARIA RIVANO Chief Executive Officer 189 BERDAN AVENUE, WAYNE, NJ, United States, 07726

History

Start date End date Type Value
1993-10-15 1993-10-15 Address 189 BERDAN AVENUE, WAYNE, NJ, 07726, USA (Type of address: Chief Executive Officer)
1993-10-15 1993-10-15 Address 189 BERDAN AVENUE, WAYNE, NJ, 07726, USA (Type of address: Principal Executive Office)
1991-05-02 1993-10-15 Address 356 WEST 58TH STREET, ROOM 1024, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1172225 1995-09-27 DISSOLUTION BY PROCLAMATION 1995-09-27
931015002558 1993-10-15 BIENNIAL STATEMENT 1993-05-01
931015002766 1993-10-15 BIENNIAL STATEMENT 1992-05-01
910502000107 1991-05-02 CERTIFICATE OF INCORPORATION 1991-05-02

Date of last update: 22 Jan 2025

Sources: New York Secretary of State