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
Name | Role | Address |
---|---|---|
CAREY DOBOSH CPA, PLLC | DOS Process Agent | 500 OLD COUNTRY RD, GARDEN CITY, NY, United States, 11530 |
Name | Role | Address |
---|---|---|
MICHAEL CAPLAN | Chief Executive Officer | 437 MADISON AVENUE, NEW YORK, NY, United States, 10022 |
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) |
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