Name: | DO&CO NEW YORK CATERING, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 May 1999 (26 years ago) |
Entity Number: | 2379706 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., Suite 101, NEW YORK, CA, United States, 10005 |
Principal Address: | 149-32 132ND ST, Suite 101, JAMAICA, CA, United States, 11430 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., Suite 101, NEW YORK, CA, United States, 10005 |
Name | Role | Address |
---|---|---|
GOTTFRIED NEUMEISTER | Chief Executive Officer | 149-32 132ND ST, SUITE 101, JAMAICA, CA, United States, 11430 |
Start date | End date | Type | Value |
---|---|---|---|
2025-05-01 | 2025-05-01 | Address | 149-32 132ND ST, SUITE 101, JAMAICA, CA, 11430, USA (Type of address: Chief Executive Officer) |
2025-05-01 | 2025-05-01 | Address | 149-32 132ND ST, JAMAICA, NY, 11430, USA (Type of address: Chief Executive Officer) |
2023-05-01 | 2023-05-01 | Address | 149-32 132ND ST, SUITE 101, JAMAICA, CA, 11430, USA (Type of address: Chief Executive Officer) |
2023-05-01 | 2023-05-01 | Address | 149-32 132ND ST, JAMAICA, NY, 11430, USA (Type of address: Chief Executive Officer) |
2023-05-01 | 2025-05-01 | Address | 149-32 132ND ST, JAMAICA, NY, 11430, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250501010324 | 2025-05-01 | BIENNIAL STATEMENT | 2025-05-01 |
230501000024 | 2023-05-01 | BIENNIAL STATEMENT | 2023-05-01 |
220420003600 | 2022-04-20 | BIENNIAL STATEMENT | 2021-05-01 |
SR-29200 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-29199 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State