Search icon

BERKELEY CATERERS, INC.

Company Details

Name: BERKELEY CATERERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Dec 1992 (32 years ago)
Entity Number: 1689985
ZIP code: 11530
County: New York
Place of Formation: New York
Principal Address: 437 MADISON AVENUE, NEW YORK, NY, United States, 10022
Address: 500 OLD COUNTRY RD, GARDEN CITY, NY, United States, 11530

Shares Details

Shares issued 2000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CAREY DOBOSH CPA, PLLC DOS Process Agent 500 OLD COUNTRY RD, GARDEN CITY, NY, United States, 11530

Chief Executive Officer

Name Role Address
MICHAEL CAPLAN Chief Executive Officer 437 MADISON AVENUE, NEW YORK, NY, United States, 10022

Form 5500 Series

Employer Identification Number (EIN):
133695190
Plan Year:
2011
Number Of Participants:
49
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
59
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
59
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
60
Sponsors Telephone Number:

History

Start date End date Type Value
2012-12-18 2014-12-31 Address 500 OLD COUNTRY RD, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)
2011-01-28 2012-12-18 Address 500 OLD COUNTRY RD, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)
2002-11-20 2011-01-28 Address ATTN: RUEBEN SAMUEL, 805 THIRD AVE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
1992-12-29 1999-12-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1992-12-29 2002-11-20 Address ATTN: RUEBEN SAMUEL, 12 E. 41ST. STREET, 17TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
181212006195 2018-12-12 BIENNIAL STATEMENT 2018-12-01
161201006010 2016-12-01 BIENNIAL STATEMENT 2016-12-01
141231006125 2014-12-31 BIENNIAL STATEMENT 2014-12-01
121218006274 2012-12-18 BIENNIAL STATEMENT 2012-12-01
110128002037 2011-01-28 BIENNIAL STATEMENT 2010-12-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State