Name: | JACQUE'S CATERING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 Jan 1995 (30 years ago) |
Entity Number: | 1889274 |
ZIP code: | 11422 |
County: | Queens |
Place of Formation: | New York |
Address: | 138 22 242 STREET ROSEDALE, ROSEDALE, NY, United States, 11422 |
Principal Address: | 138-22 242ND ST, ROSEDALE, NY, United States, 11422 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JACQUELINE JONES | Chief Executive Officer | 138-22 242ND ST, ROSEDALE, NY, United States, 11422 |
Name | Role | Address |
---|---|---|
JACQUELINE JONES | DOS Process Agent | 138 22 242 STREET ROSEDALE, ROSEDALE, NY, United States, 11422 |
Start date | End date | Type | Value |
---|---|---|---|
2013-02-21 | 2021-01-05 | Address | 138-22 242ND ST, ROSEDALE, NY, 11422, USA (Type of address: Service of Process) |
1997-05-09 | 2013-02-21 | Address | 138-22 242ND ST, ROSEDALE, NY, 11422, USA (Type of address: Chief Executive Officer) |
1997-05-09 | 2013-02-21 | Address | 138-22 242ND ST, ROSEDALE, NY, 11422, USA (Type of address: Principal Executive Office) |
1995-01-27 | 2013-02-21 | Address | 138-22 242ND STREET, ROSEDALE, NY, 11422, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210105060167 | 2021-01-05 | BIENNIAL STATEMENT | 2021-01-01 |
150210006259 | 2015-02-10 | BIENNIAL STATEMENT | 2015-01-01 |
130221002193 | 2013-02-21 | BIENNIAL STATEMENT | 2013-01-01 |
110204003007 | 2011-02-04 | BIENNIAL STATEMENT | 2011-01-01 |
090105003171 | 2009-01-05 | BIENNIAL STATEMENT | 2009-01-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State