DCJ CATERING CORP.

Name: | DCJ CATERING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 08 Feb 1973 (52 years ago) |
Date of dissolution: | 02 Jan 2024 |
Entity Number: | 253520 |
ZIP code: | 11501 |
County: | Nassau |
Place of Formation: | New York |
Address: | 249 JERICHO TURNPIKE, MINEOLA, NY, United States, 11501 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DCJ CATERING CORP. | DOS Process Agent | 249 JERICHO TURNPIKE, MINEOLA, NY, United States, 11501 |
Name | Role | Address |
---|---|---|
CHRISTOPHER LEONE | Chief Executive Officer | 249 JERICHO TPKE, MINEOLA, NY, United States, 11501 |
Start date | End date | Type | Value |
---|---|---|---|
2024-01-02 | 2024-09-30 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2021-02-22 | 2024-01-25 | Address | 249 JERICHO TURNPIKE, MINEOLA, NY, 11501, USA (Type of address: Service of Process) |
2001-02-27 | 2024-01-25 | Address | 249 JERICHO TPKE, MINEOLA, NY, 11501, USA (Type of address: Chief Executive Officer) |
1993-04-08 | 2001-02-27 | Address | 249 JERICHO TURNPIKE, MINEOLA, NY, 11501, USA (Type of address: Chief Executive Officer) |
1993-04-08 | 2021-02-22 | Address | 249 JERICHO TURNPIKE, MINEOLA, NY, 11501, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240125000997 | 2024-01-02 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-01-02 |
210222060139 | 2021-02-22 | BIENNIAL STATEMENT | 2021-02-01 |
190206060121 | 2019-02-06 | BIENNIAL STATEMENT | 2019-02-01 |
170210006309 | 2017-02-10 | BIENNIAL STATEMENT | 2017-02-01 |
150202006302 | 2015-02-02 | BIENNIAL STATEMENT | 2015-02-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State