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
Name | Role | Address |
---|---|---|
GARY LYONS | DOS Process Agent | 600 W 28TH STREET, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
GARY LYONS | Chief Executive Officer | 120 E 34TH STREET / PH-H, NEW YORK, NY, United States, 10016 |
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) |
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