J & S CATERING, INC.

Name: | J & S CATERING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 02 Jan 1998 (27 years ago) |
Date of dissolution: | 20 May 2024 |
Entity Number: | 2213676 |
ZIP code: | 14224 |
County: | Erie |
Place of Formation: | New York |
Principal Address: | 432 FRANKLIN ST, BUFFALO, NY, United States, 14202 |
Address: | 241 BONCROFT DRIVE, WEST SENECA, NY, United States, 14224 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOHN BITTERMAN | Chief Executive Officer | 432 FRANKLIN ST, BUFFALO, NY, United States, 14202 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 241 BONCROFT DRIVE, WEST SENECA, NY, United States, 14224 |
Start date | End date | Type | Value |
---|---|---|---|
2000-02-03 | 2024-06-05 | Address | 432 FRANKLIN ST, BUFFALO, NY, 14202, USA (Type of address: Chief Executive Officer) |
1998-01-02 | 2024-05-20 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1998-01-02 | 2024-06-05 | Address | 241 BONCROFT DRIVE, WEST SENECA, NY, 14224, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240605000513 | 2024-05-20 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-05-20 |
140307002557 | 2014-03-07 | BIENNIAL STATEMENT | 2014-01-01 |
120208002355 | 2012-02-08 | BIENNIAL STATEMENT | 2012-01-01 |
100217002083 | 2010-02-17 | BIENNIAL STATEMENT | 2010-01-01 |
080207003245 | 2008-02-07 | BIENNIAL STATEMENT | 2008-01-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State