Search icon

JASON'S CATERING & FOOD SERVICES, INC.

Company Details

Name: JASON'S CATERING & FOOD SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 04 Dec 1998 (26 years ago)
Date of dissolution: 10 Aug 2015
Entity Number: 2321954
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 600 W 28TH STREET, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
GARY LYONS DOS Process Agent 600 W 28TH STREET, NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
GARY LYONS Chief Executive Officer 120 E 34TH STREET / PH-H, NEW YORK, NY, United States, 10016

History

Start date End date Type Value
2002-11-19 2006-11-22 Address 120 EST 34TH STREET, PH-H, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2002-11-19 2006-11-22 Address 600 WEST 28TH STREET, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
2002-11-19 2006-11-22 Address 600 WEST 28TH STREET, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2000-12-04 2002-11-19 Address 600 W 28TH ST, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2000-12-04 2002-11-19 Address 600 W 28TH ST, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
1998-12-04 2002-11-19 Address 600 WEST 28TH STREET, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150810000955 2015-08-10 CERTIFICATE OF DISSOLUTION 2015-08-10
121210007099 2012-12-10 BIENNIAL STATEMENT 2012-12-01
101209002846 2010-12-09 BIENNIAL STATEMENT 2010-12-01
090105003192 2009-01-05 BIENNIAL STATEMENT 2008-12-01
061122002342 2006-11-22 BIENNIAL STATEMENT 2006-12-01
050111002090 2005-01-11 BIENNIAL STATEMENT 2004-12-01
021119002917 2002-11-19 BIENNIAL STATEMENT 2002-12-01
001204002231 2000-12-04 BIENNIAL STATEMENT 2000-12-01
981204000639 1998-12-04 CERTIFICATE OF INCORPORATION 1998-12-04

Date of last update: 20 Jan 2025

Sources: New York Secretary of State