Search icon

GO CATERING, INC.

Company Details

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

Commercial and government entity program

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

Contact Information

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

Chief Executive Officer

Name Role Address
GABRIELLE MACHINIST Chief Executive Officer 522 WEST 29TH ST, ENT, NEW YORK, NY, United States, 10001

DOS Process Agent

Name Role Address
GABRIELLE MACHINIST DOS Process Agent 522 WEST 29TH ST, ENT, NEW YORK, NY, United States, 10001

History

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)

Filings

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