Name: | NEW YORK WAITERS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 12 Jun 1996 (29 years ago) |
Date of dissolution: | 29 Jul 2009 |
Entity Number: | 2038587 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | New York |
Address: | 426 WEST 49TH STREET #5D, NEW YORK, NY, United States, 10019 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DOUG OBERHAMER | DOS Process Agent | 426 WEST 49TH STREET #5D, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
DOUG OBERHAMER | Chief Executive Officer | 426 WEST 49TH STREET #5D, NEW YORK, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
1996-06-12 | 2000-08-16 | Address | 42-67 147TH STREET, FLUSHING, NY, 11355, 1731, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1758430 | 2009-07-29 | DISSOLUTION BY PROCLAMATION | 2009-07-29 |
020605002064 | 2002-06-05 | BIENNIAL STATEMENT | 2002-06-01 |
000816002276 | 2000-08-16 | BIENNIAL STATEMENT | 2000-06-01 |
960612000377 | 1996-06-12 | CERTIFICATE OF INCORPORATION | 1996-06-12 |
Date of last update: 21 Jan 2025
Sources: New York Secretary of State