Name: | GO CATERING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 Mar 1995 (30 years ago) |
Entity Number: | 1902264 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | New York |
Address: | 522 WEST 29TH ST, ENT, NEW YORK, NY, United States, 10001 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
CAGE number | Status | Type | Established | CAGE Update Date | CAGE Expiration | SAM Expiration | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
7U8U3 | Obsolete | Non-Manufacturer | 2017-04-06 | 2024-02-29 | 2023-03-16 | No data | |||||||||||||
|
POC | GABRIELLE MACHINIST |
Phone | +1 212-924-4502 |
Address | 58 LISPENARD ST, NEW YORK, NY, 10013 2506, UNITED STATES |
Ownership of Offeror Information
Highest Level Owner | Information not Available |
---|
Immediate Level Owner | Information not Available |
---|
List of Offerors (0) | Information not Available |
---|
Name | Role | Address |
---|---|---|
GABRIELLE MACHINIST | Chief Executive Officer | 522 WEST 29TH ST, ENT, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
GABRIELLE MACHINIST | DOS Process Agent | 522 WEST 29TH ST, ENT, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
1997-04-14 | 2007-03-29 | Address | 350 W 14TH ST., SUITE 5D, NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer) |
1997-04-14 | 2007-03-29 | Address | 350 W 14TH ST., SUITE 5D, NEW YORK, NY, 10014, USA (Type of address: Principal Executive Office) |
1995-03-13 | 2007-03-29 | Address | 350 W 14TH ST., SUITE 5D, NEW YORK, NY, 10014, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130312006918 | 2013-03-12 | BIENNIAL STATEMENT | 2013-03-01 |
110411002305 | 2011-04-11 | BIENNIAL STATEMENT | 2011-03-01 |
090306002424 | 2009-03-06 | BIENNIAL STATEMENT | 2009-03-01 |
070329002856 | 2007-03-29 | BIENNIAL STATEMENT | 2007-03-01 |
050429002402 | 2005-04-29 | BIENNIAL STATEMENT | 2005-03-01 |
030319002706 | 2003-03-19 | BIENNIAL STATEMENT | 2003-03-01 |
010330002808 | 2001-03-30 | BIENNIAL STATEMENT | 2001-03-01 |
990329002402 | 1999-03-29 | BIENNIAL STATEMENT | 1999-03-01 |
970414002035 | 1997-04-14 | BIENNIAL STATEMENT | 1997-03-01 |
950313000838 | 1995-03-13 | CERTIFICATE OF INCORPORATION | 1995-03-13 |
Date of last update: 21 Jan 2025
Sources: New York Secretary of State