GILLETTE CATERING, INC.

Name: | GILLETTE CATERING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 02 Sep 1992 (33 years ago) |
Date of dissolution: | 17 May 2024 |
Entity Number: | 1663287 |
ZIP code: | 13820 |
County: | Otsego |
Place of Formation: | New York |
Address: | 754 WINNEY HILL RD, ONEONTA, NY, United States, 13820 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 754 WINNEY HILL RD, ONEONTA, NY, United States, 13820 |
Name | Role | Address |
---|---|---|
BRIAN GILLETTE | Chief Executive Officer | 754 WINNEY HILL RD, ONEONTA, NY, United States, 13820 |
Start date | End date | Type | Value |
---|---|---|---|
2004-10-25 | 2024-08-19 | Address | 754 WINNEY HILL RD, ONEONTA, NY, 13820, USA (Type of address: Service of Process) |
2004-10-25 | 2024-08-19 | Address | 754 WINNEY HILL RD, ONEONTA, NY, 13820, USA (Type of address: Chief Executive Officer) |
1998-09-24 | 2004-10-25 | Address | 714 WINNEY HILL, ONEONTA, NY, 13820, USA (Type of address: Chief Executive Officer) |
1998-09-24 | 2004-10-25 | Address | 714 WINNEY HILL, ONEONTA, NY, 13820, USA (Type of address: Service of Process) |
1998-09-24 | 2004-10-25 | Address | 714 WINNEY HILL, ONEONTA, NY, 13820, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240819002666 | 2024-05-17 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-05-17 |
120910006092 | 2012-09-10 | BIENNIAL STATEMENT | 2012-09-01 |
100927002103 | 2010-09-27 | BIENNIAL STATEMENT | 2010-09-01 |
080909002559 | 2008-09-09 | BIENNIAL STATEMENT | 2008-09-01 |
060913002456 | 2006-09-13 | BIENNIAL STATEMENT | 2006-09-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State