Search icon

214 SULLIVAN CATERERS INC.

Company Details

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

Chief Executive Officer

Name Role Address
STEPHEN CUNNINGHAM Chief Executive Officer 214 SULLIVAN ST, NEW YORK, NY, United States, 10012

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 214 SULLIVAN ST, NEW YORK, NY, United States, 10012

Licenses

Number Status Type Date End date
1272505-DCA Inactive Business 2007-11-13 2009-12-31

History

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)

Filings

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

Fine And Fees

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