WILLIAM ZAMIARA CATERING & PARTY HOUSE, INC.

Name: | WILLIAM ZAMIARA CATERING & PARTY HOUSE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 10 Aug 1993 (32 years ago) |
Date of dissolution: | 25 Aug 2014 |
Entity Number: | 1748135 |
ZIP code: | 14623 |
County: | Monroe |
Place of Formation: | New York |
Address: | 190 JEFFERSON RD, ROCHESTER, NY, United States, 14623 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
WILLIAM ZAMIARA | Chief Executive Officer | 190 JEFFERSON RD, ROCHESTER, NY, United States, 14623 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 190 JEFFERSON RD, ROCHESTER, NY, United States, 14623 |
Start date | End date | Type | Value |
---|---|---|---|
2009-08-17 | 2011-09-02 | Address | 795 BEAHAN ROAD, ROCHESTER, NY, 14624, USA (Type of address: Service of Process) |
2009-08-17 | 2011-09-02 | Address | 795 BEAHAN ROAD, ROCHESTER, NY, 14624, USA (Type of address: Principal Executive Office) |
2009-08-17 | 2011-09-02 | Address | 795 BEAHAN ROAD, ROCHESTER, NY, 14624, USA (Type of address: Chief Executive Officer) |
2003-07-29 | 2009-08-17 | Address | 898 BUFFALO RD, ROCHESTER, NY, 14624, USA (Type of address: Chief Executive Officer) |
2003-07-29 | 2009-08-17 | Address | 898 BUFFALO RD, ROCHESTER, NY, 14624, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140825000042 | 2014-08-25 | CERTIFICATE OF DISSOLUTION | 2014-08-25 |
130905002160 | 2013-09-05 | BIENNIAL STATEMENT | 2013-08-01 |
110902002503 | 2011-09-02 | BIENNIAL STATEMENT | 2011-08-01 |
090817002494 | 2009-08-17 | BIENNIAL STATEMENT | 2009-08-01 |
070807003494 | 2007-08-07 | BIENNIAL STATEMENT | 2007-08-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State