Name: | MID HUDSON CATERERS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 13 Dec 2000 (24 years ago) |
Date of dissolution: | 27 Jan 2010 |
Entity Number: | 2583400 |
ZIP code: | 10952 |
County: | Rockland |
Place of Formation: | New York |
Address: | 56 MAIN ST #1, MONSEY, NY, United States, 10952 |
Principal Address: | 42 ALBERT DR., MONSEY, NY, United States, 10952 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
HENDCH POTASH | Chief Executive Officer | 42 ALBERT DR., MONSEY, NY, United States, 10952 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 56 MAIN ST #1, MONSEY, NY, United States, 10952 |
Start date | End date | Type | Value |
---|---|---|---|
2005-02-22 | 2005-06-29 | Address | 56 MAIN ST #1, MONSEY, NY, 10952, USA (Type of address: Chief Executive Officer) |
2005-02-22 | 2005-06-29 | Address | 56 MAIN ST #1, MONSEY, NY, 10952, USA (Type of address: Principal Executive Office) |
2000-12-13 | 2005-02-22 | Address | 69 CREST CT, MONSEY, NY, 10952, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1843613 | 2010-01-27 | DISSOLUTION BY PROCLAMATION | 2010-01-27 |
050629002320 | 2005-06-29 | AMENDMENT TO BIENNIAL STATEMENT | 2004-12-01 |
050222002527 | 2005-02-22 | BIENNIAL STATEMENT | 2004-12-01 |
001213000388 | 2000-12-13 | CERTIFICATE OF INCORPORATION | 2000-12-13 |
Date of last update: 13 Mar 2025
Sources: New York Secretary of State