WEB CATERERS INC.

Name: | WEB CATERERS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 14 Jan 1994 (32 years ago) |
Date of dissolution: | 19 May 2016 |
Entity Number: | 1787627 |
ZIP code: | 11040 |
County: | Queens |
Place of Formation: | New York |
Address: | 271-11 UNION TYPE, NEW HYDE PARK, NY, United States, 11040 |
Principal Address: | 32 MERIDAN RD, LEVITTOWN, NY, United States, 11756 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 271-11 UNION TYPE, NEW HYDE PARK, NY, United States, 11040 |
Name | Role | Address |
---|---|---|
MICHAEL SANTOSAS | Chief Executive Officer | 271-11 UNION TYPE, NEW HYDE PARK, NY, United States, 11040 |
Start date | End date | Type | Value |
---|---|---|---|
1994-01-14 | 2003-12-23 | Address | 271-11 UNION TURNPIKE, QUEENS, NY, 11040, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
160519000031 | 2016-05-19 | CERTIFICATE OF DISSOLUTION | 2016-05-19 |
140220002565 | 2014-02-20 | BIENNIAL STATEMENT | 2014-01-01 |
120126002150 | 2012-01-26 | BIENNIAL STATEMENT | 2012-01-01 |
100302002927 | 2010-03-02 | BIENNIAL STATEMENT | 2010-01-01 |
080103002626 | 2008-01-03 | BIENNIAL STATEMENT | 2008-01-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State