Name: | CATERING BY MICHAEL SCHICK, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Dec 2000 (25 years ago) |
Entity Number: | 2581723 |
ZIP code: | 11236 |
County: | Kings |
Place of Formation: | New York |
Address: | 9024 FOSTER AVE, BROOKLYN, NY, United States, 11236 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MICHAEL A SCHICK | Chief Executive Officer | 9024 FOSTER AVE, BROOKLYN, NY, United States, 11236 |
Name | Role | Address |
---|---|---|
CATERING BY MICHAEL SCHICK, INC. | DOS Process Agent | 9024 FOSTER AVE, BROOKLYN, NY, United States, 11236 |
Start date | End date | Type | Value |
---|---|---|---|
2024-04-18 | 2024-04-18 | Address | 9024 FOSTER AVE, BROOKLYN, NY, 11236, USA (Type of address: Chief Executive Officer) |
2022-10-27 | 2024-04-18 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2018-12-04 | 2024-04-18 | Address | 9024 FOSTER AVE, BROOKLYN, NY, 11236, USA (Type of address: Service of Process) |
2005-02-22 | 2024-04-18 | Address | 9024 FOSTER AVE, BROOKLYN, NY, 11236, USA (Type of address: Chief Executive Officer) |
2000-12-07 | 2022-10-27 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240418003548 | 2024-04-18 | BIENNIAL STATEMENT | 2024-04-18 |
201221060569 | 2020-12-21 | BIENNIAL STATEMENT | 2020-12-01 |
181204006885 | 2018-12-04 | BIENNIAL STATEMENT | 2018-12-01 |
161201006777 | 2016-12-01 | BIENNIAL STATEMENT | 2016-12-01 |
141208006920 | 2014-12-08 | BIENNIAL STATEMENT | 2014-12-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State