Name: | TRIPLE Z, AND D CATERERS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 29 May 1973 (52 years ago) |
Entity Number: | 262347 |
ZIP code: | 11710 |
County: | Nassau |
Place of Formation: | New York |
Address: | 3024 IRA RD, BELLMORE, NY, United States, 11710 |
Principal Address: | 3024 Ira Road, Bellmore, NY, United States, 11710 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DINA GONIAS | Chief Executive Officer | 3024 IRA ROAD, BELLMORE, NY, United States, 11710 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 3024 IRA RD, BELLMORE, NY, United States, 11710 |
Start date | End date | Type | Value |
---|---|---|---|
2024-06-19 | 2024-06-19 | Address | 3024 IRA ROAD, BELLMORE, NY, 11710, USA (Type of address: Chief Executive Officer) |
2024-06-19 | 2024-06-19 | Address | 150 DENTON AVE, LYNBROOK, NY, 11563, 2602, USA (Type of address: Chief Executive Officer) |
2005-07-26 | 2024-06-19 | Address | 150 DENTON AVE, LYNBROOK, NY, 11563, 2602, USA (Type of address: Chief Executive Officer) |
1995-08-17 | 2024-06-19 | Address | 150 DENTON AVE, LYNBROOK, NY, 11563, 2602, USA (Type of address: Service of Process) |
1995-08-17 | 2005-07-26 | Address | 150 DENTON AVE, LYNBROOK, NY, 11563, 2602, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240619000251 | 2024-06-19 | BIENNIAL STATEMENT | 2024-06-19 |
090513002293 | 2009-05-13 | BIENNIAL STATEMENT | 2009-05-01 |
070619002461 | 2007-06-19 | BIENNIAL STATEMENT | 2007-05-01 |
050726002517 | 2005-07-26 | BIENNIAL STATEMENT | 2005-05-01 |
030428002083 | 2003-04-28 | BIENNIAL STATEMENT | 2003-05-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State