Search icon

NEW YORK WAITERS INC.

Company Details

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

DOS Process Agent

Name Role Address
DOUG OBERHAMER DOS Process Agent 426 WEST 49TH STREET #5D, NEW YORK, NY, United States, 10019

Chief Executive Officer

Name Role Address
DOUG OBERHAMER Chief Executive Officer 426 WEST 49TH STREET #5D, NEW YORK, NY, United States, 10019

History

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)

Filings

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