Search icon

TRIBECA CATERERS LTD.

Company Details

Name: TRIBECA CATERERS LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 Feb 1995 (30 years ago)
Date of dissolution: 30 Jun 2004
Entity Number: 1896405
ZIP code: 10019
County: New York
Place of Formation: New York
Address: 1675 BROADWAY, NEW YORK, NY, United States, 10019

Shares Details

Shares issued 1000

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
C/O MAYER, BROWN & PLATT DOS Process Agent 1675 BROADWAY, NEW YORK, NY, United States, 10019

Chief Executive Officer

Name Role Address
PADDINGTON ZWIGARD Chief Executive Officer C/O MAYER BROWN & PLATT, 1675 BROADWAY, NEW YORK, NY, United States, 10019

History

Start date End date Type Value
1995-02-22 1997-06-23 Address 1675 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1727929 2004-06-30 DISSOLUTION BY PROCLAMATION 2004-06-30
990406002771 1999-04-06 BIENNIAL STATEMENT 1999-02-01
970623002288 1997-06-23 BIENNIAL STATEMENT 1997-02-01
950222000021 1995-02-22 CERTIFICATE OF INCORPORATION 1995-02-22

Date of last update: 21 Jan 2025

Sources: New York Secretary of State