Search icon

"INN" CREDIBLE CATERERS II, LTD.

Company Details

Name: "INN" CREDIBLE CATERERS II, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 Oct 1991 (34 years ago)
Date of dissolution: 06 Apr 2011
Entity Number: 1583828
ZIP code: 10917
County: Orange
Place of Formation: New York
Address: P O BOX 337, CENTRAL VALLEY, NY, United States, 10917
Principal Address: P.O. BOX 337, 206 SMITH CLOVE ROAD, CENTRAL VALLEY, NY, United States, 10917

Shares Details

Shares issued 400

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
FRANK DEBARI Chief Executive Officer 52 FLORANCE DRIVE, CENTRAL VALLEY, NY, United States, 10917

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent P O BOX 337, CENTRAL VALLEY, NY, United States, 10917

History

Start date End date Type Value
1997-10-20 1999-03-23 Address 52 FLORANCE DRIVE, CENTRAL VALLEY, NY, 10917, USA (Type of address: Service of Process)
1994-03-28 1997-10-20 Address 9 FLORANCE DRIVE, CENTRAL VALLEY, NY, 10917, USA (Type of address: Service of Process)
1993-02-09 1997-10-20 Address 16 REGINA RD, HIGHLAND FALLS, NY, 10928, USA (Type of address: Chief Executive Officer)
1993-02-09 1997-10-20 Address PO BOX 337, 210 SMITH COVE RD, CENTRAL VALLEY, NY, 10917, USA (Type of address: Principal Executive Office)
1991-10-22 1993-06-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
110406000294 2011-04-06 CERTIFICATE OF DISSOLUTION 2011-04-06
091007002933 2009-10-07 BIENNIAL STATEMENT 2009-10-01
071128002784 2007-11-28 BIENNIAL STATEMENT 2007-10-01
051205002735 2005-12-05 BIENNIAL STATEMENT 2005-10-01
031030002033 2003-10-30 BIENNIAL STATEMENT 2003-10-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State