Name: | ROYAL CATERERS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Mar 1998 (27 years ago) |
Entity Number: | 2235780 |
ZIP code: | 10710 |
County: | Westchester |
Place of Formation: | New York |
Address: | 165 TUCKAHOE ROAD, YONKERS, NY, United States, 10710 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PHYLLIS PAXOS | DOS Process Agent | 165 TUCKAHOE ROAD, YONKERS, NY, United States, 10710 |
Name | Role | Address |
---|---|---|
PHYLLIS PAXOS | Chief Executive Officer | 165 TUCKAHOE ROAD, YONKERS, NY, United States, 10710 |
Number | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|
0340-23-130953 | Alcohol sale | 2024-01-18 | 2024-01-18 | 2025-05-31 | 165 TUCKAHOE RD, YONKERS, New York, 10710 | Restaurant |
0370-23-130953 | Alcohol sale | 2024-01-18 | 2024-01-18 | 2025-05-31 | 165 TUCKAHOE RD, YONKERS, New York, 10710 | Food & Beverage Business |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-18 | 2025-02-18 | Address | 165 TUCKAHOE ROAD, YONKERS, NY, 10710, USA (Type of address: Chief Executive Officer) |
2019-05-29 | 2025-02-18 | Address | 165 TUCKAHOE ROAD, YONKERS, NY, 10710, USA (Type of address: Chief Executive Officer) |
2019-05-29 | 2025-02-18 | Address | 165 TUCKAHOE ROAD, YONKERS, NY, 10710, USA (Type of address: Service of Process) |
2012-05-02 | 2019-05-29 | Address | 2 CITY VIEW DR, NEW CITY, NY, 10956, USA (Type of address: Principal Executive Office) |
2012-05-02 | 2019-05-29 | Address | 2 CITY VIEW DR, NEW CITY, NY, 10956, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250218003782 | 2025-02-18 | BIENNIAL STATEMENT | 2025-02-18 |
200304060373 | 2020-03-04 | BIENNIAL STATEMENT | 2020-03-01 |
190529060122 | 2019-05-29 | BIENNIAL STATEMENT | 2018-03-01 |
160308006454 | 2016-03-08 | BIENNIAL STATEMENT | 2016-03-01 |
140318006322 | 2014-03-18 | BIENNIAL STATEMENT | 2014-03-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State