SILVER SPOON CATERING INC.

Name: | SILVER SPOON CATERING INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Nov 2001 (24 years ago) |
Entity Number: | 2696660 |
ZIP code: | 10549 |
County: | Westchester |
Place of Formation: | New York |
Address: | 200 E MAIN STREET, MOUNT KISCO, NY, United States, 10549 |
Principal Address: | 200 E MAIN ST, MT KISCO, NY, United States, 10549 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CRAIG PELLIS | DOS Process Agent | 200 E MAIN STREET, MOUNT KISCO, NY, United States, 10549 |
Name | Role | Address |
---|---|---|
CRAIG PELLIS | Chief Executive Officer | 25 BARKER ST #314, MOUNT KISCO, NY, United States, 10549 |
Start date | End date | Type | Value |
---|---|---|---|
2007-11-07 | 2009-11-13 | Address | 25-314 DEKER ST, MT KISCO, NY, 10549, USA (Type of address: Service of Process) |
2003-12-11 | 2009-11-13 | Address | 200 E MAIN ST, MT KISCO, NY, 10549, USA (Type of address: Chief Executive Officer) |
2003-12-11 | 2006-01-23 | Address | 200 E MAIN ST, MT KISCO, NY, 10549, USA (Type of address: Principal Executive Office) |
2003-12-11 | 2007-11-07 | Address | 100 PARK AVE, 32ND FL, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
2001-11-06 | 2003-12-11 | Address | 3333 NEW HYDE PARK RD. STE 305, NEW HYDE PARK, NY, 11042, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140303002202 | 2014-03-03 | BIENNIAL STATEMENT | 2013-11-01 |
111216002632 | 2011-12-16 | BIENNIAL STATEMENT | 2011-11-01 |
091113002716 | 2009-11-13 | BIENNIAL STATEMENT | 2009-11-01 |
071107002286 | 2007-11-07 | BIENNIAL STATEMENT | 2007-11-01 |
060123002289 | 2006-01-23 | BIENNIAL STATEMENT | 2005-11-01 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State