Name: | 214 SULLIVAN CATERERS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 22 Oct 1991 (33 years ago) |
Date of dissolution: | 13 Aug 2014 |
Entity Number: | 1583861 |
ZIP code: | 10012 |
County: | New York |
Place of Formation: | New York |
Address: | 214 SULLIVAN ST, NEW YORK, NY, United States, 10012 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
STEPHEN CUNNINGHAM | Chief Executive Officer | 214 SULLIVAN ST, NEW YORK, NY, United States, 10012 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 214 SULLIVAN ST, NEW YORK, NY, United States, 10012 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1272505-DCA | Inactive | Business | 2007-11-13 | 2009-12-31 |
Start date | End date | Type | Value |
---|---|---|---|
1992-12-15 | 1999-11-19 | Address | 202 THOMPSON ST, #22, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer) |
1992-12-15 | 1999-11-19 | Address | 214 SULLIVAN ST, NEW YORK, NY, 10012, USA (Type of address: Principal Executive Office) |
1991-10-22 | 1992-12-15 | Address | 214 SULLIVAN STREET, NEW YORK, NY, 00000, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140813000474 | 2014-08-13 | CERTIFICATE OF DISSOLUTION | 2014-08-13 |
111020002044 | 2011-10-20 | BIENNIAL STATEMENT | 2011-10-01 |
091125002196 | 2009-11-25 | BIENNIAL STATEMENT | 2009-10-01 |
071108002112 | 2007-11-08 | BIENNIAL STATEMENT | 2007-10-01 |
060109002578 | 2006-01-09 | BIENNIAL STATEMENT | 2005-10-01 |
031112002408 | 2003-11-12 | BIENNIAL STATEMENT | 2003-10-01 |
011101002515 | 2001-11-01 | BIENNIAL STATEMENT | 2001-10-01 |
991119002579 | 1999-11-19 | BIENNIAL STATEMENT | 1999-10-01 |
971112002054 | 1997-11-12 | BIENNIAL STATEMENT | 1997-10-01 |
931025002891 | 1993-10-25 | BIENNIAL STATEMENT | 1993-10-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
848542 | LICENSE | INVOICED | 2007-11-14 | 140 | Cigarette Retail Dealer License Fee |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State