SAND CASTLE CATERERS INC.

Name: | SAND CASTLE CATERERS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Jan 1995 (31 years ago) |
Entity Number: | 1886720 |
ZIP code: | 11010 |
County: | Nassau |
Place of Formation: | New York |
Address: | 505 FRANKLIN AVE, FRANKLIN SQUARE, NY, United States, 11010 |
Principal Address: | 519 FRANKLIN AVE, FRANKLIN SQUARE, NY, United States, 11010 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 505 FRANKLIN AVE, FRANKLIN SQUARE, NY, United States, 11010 |
Name | Role | Address |
---|---|---|
NICHOLAOS BOULTADAKIS | Chief Executive Officer | 519 FRANKLIN AVE, FRANKLIN SQUARE, NY, United States, 11010 |
Number | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|
0346-23-124663 | Alcohol sale | 2023-08-18 | 2023-08-18 | 2025-09-30 | 519 FRANKLIN AVENUE, FRANKLIN SQUARE, New York, 11010 | Catering Establishment |
Start date | End date | Type | Value |
---|---|---|---|
2023-02-22 | 2023-06-13 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2009-01-12 | 2015-02-25 | Address | 33 E MERRICK RD, VALLEY STREAM, NY, 11580, USA (Type of address: Chief Executive Officer) |
2005-03-25 | 2009-01-12 | Address | 33 E HERRICK RD, VALLEY STREAM, NY, 11580, USA (Type of address: Chief Executive Officer) |
1997-04-10 | 2005-03-25 | Address | 33 E MERRICK RD, VALLEY STREAM, NY, 11580, USA (Type of address: Chief Executive Officer) |
1997-04-10 | 2015-02-25 | Address | 33 E MERRICK RD, VALLEY STREAM, NY, 11580, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
150225002008 | 2015-02-25 | BIENNIAL STATEMENT | 2015-01-01 |
130212002067 | 2013-02-12 | BIENNIAL STATEMENT | 2013-01-01 |
110131002171 | 2011-01-31 | BIENNIAL STATEMENT | 2011-01-01 |
090112002891 | 2009-01-12 | BIENNIAL STATEMENT | 2009-01-01 |
070125002863 | 2007-01-25 | BIENNIAL STATEMENT | 2007-01-01 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State