Name: | CATERABILITY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 Feb 1995 (30 years ago) |
Entity Number: | 1890607 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | HOGAN & HARTSON, 875 3RD AVE, NEW YORK, NY, United States, 10022 |
Principal Address: | 100 UNITED NATIONS PLAZA, APT 21E, NEW YORK, NY, United States, 10017 |
Shares Details
Shares issued 1000
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
CATHERINE CRESCI | Chief Executive Officer | 100 UNITED NATIONS PLAZA, APT 21E, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
JAMES STERRALIA ESQ | DOS Process Agent | HOGAN & HARTSON, 875 3RD AVE, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
1997-03-21 | 2005-03-09 | Address | 100 UNITED NATIONS PLAZA, APT 21E, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
1997-03-21 | 2005-03-09 | Address | JAMES H STEVRALIA, ESQ, 551 FIFTH AVE, NEW YORK, NY, 10176, USA (Type of address: Service of Process) |
1995-02-01 | 1997-03-21 | Address | JAMES H. STEVRALIA, ESQ., 551 FIFTH AVENUE, NEW YORK, NY, 10176, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
050309003041 | 2005-03-09 | BIENNIAL STATEMENT | 2005-02-01 |
030226002063 | 2003-02-26 | BIENNIAL STATEMENT | 2003-02-01 |
010327002238 | 2001-03-27 | BIENNIAL STATEMENT | 2001-02-01 |
990308002014 | 1999-03-08 | BIENNIAL STATEMENT | 1999-02-01 |
970321002400 | 1997-03-21 | BIENNIAL STATEMENT | 1997-02-01 |
950201000285 | 1995-02-01 | CERTIFICATE OF INCORPORATION | 1995-02-01 |
Date of last update: 08 Feb 2025
Sources: New York Secretary of State