Name: | NEW YORK CATERERS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 21 Jan 1999 (26 years ago) |
Date of dissolution: | 29 Jul 2009 |
Entity Number: | 2337305 |
ZIP code: | 10011 |
County: | New York |
Place of Formation: | New York |
Address: | 539 WEST 21ST ST., NEW YORK, NY, United States, 10011 |
Principal Address: | 539 WEST 21ST STREET, NEW YORK, NY, United States, 10011 |
Contact Details
Phone +1 212-229-1618
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SHABTAI HEBY | Chief Executive Officer | 539 WEST 21ST STREET, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 539 WEST 21ST ST., NEW YORK, NY, United States, 10011 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1034309-DCA | Inactive | Business | 2002-09-04 | 2004-09-30 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1765355 | 2009-07-29 | DISSOLUTION BY PROCLAMATION | 2009-07-29 |
030205002306 | 2003-02-05 | BIENNIAL STATEMENT | 2003-01-01 |
010201002832 | 2001-02-01 | BIENNIAL STATEMENT | 2001-01-01 |
990121000619 | 1999-01-21 | CERTIFICATE OF INCORPORATION | 1999-01-21 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
396674 | RENEWAL | INVOICED | 2002-09-04 | 800 | Cabaret Renewal Fee |
396675 | RENEWAL | INVOICED | 2000-09-19 | 800 | Cabaret Renewal Fee |
473681 | LICENSE | INVOICED | 2000-05-15 | 200 | Cabaret License Fee for the primary room/floor |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State