Name: | RED TABLE CATERING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Dec 2001 (24 years ago) |
Entity Number: | 2705890 |
ZIP code: | 11211 |
County: | Kings |
Place of Formation: | New York |
Address: | 631 GRAND ST, GROUND FLR, BROOKLYN, NY, United States, 11211 |
Principal Address: | 631 GRAND ST, GROUND FLOOR, BROOKLYN, NY, United States, 11211 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
BROOKE COSTELLO | Chief Executive Officer | 631 GRAND ST, BROOKLYN, NY, United States, 11211 |
Name | Role | Address |
---|---|---|
BROOKE COSTELLO | DOS Process Agent | 631 GRAND ST, GROUND FLR, BROOKLYN, NY, United States, 11211 |
A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.
Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a
government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity
doing business with the federal government must register for a UEI.
Number | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|
0346-22-116718 | Alcohol sale | 2022-10-11 | 2022-10-11 | 2024-09-30 | 631 GRAND ST, BROOKLYN, New York, 11211 | Catering Establishment |
Start date | End date | Type | Value |
---|---|---|---|
2016-03-03 | 2018-08-07 | Address | 206 LEONARD ST, GROUND FLOOR, BROOKLYN, NY, 11206, USA (Type of address: Principal Executive Office) |
2016-03-03 | 2018-08-07 | Address | 205 LEONARD ST, BROOKLYN, NY, 11206, USA (Type of address: Chief Executive Officer) |
2016-03-03 | 2018-08-07 | Address | 206 LEONARD ST, BROOKLYN, NY, 11206, USA (Type of address: Service of Process) |
2015-10-22 | 2016-03-03 | Address | 205 LEONARD STREET, BROOKLYN, NY, 11206, USA (Type of address: Service of Process) |
2006-01-13 | 2016-03-03 | Address | 45 E 9TH ST, 46, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
191203061601 | 2019-12-03 | BIENNIAL STATEMENT | 2019-12-01 |
180807006643 | 2018-08-07 | BIENNIAL STATEMENT | 2017-12-01 |
160303002015 | 2016-03-03 | BIENNIAL STATEMENT | 2015-12-01 |
151022000050 | 2015-10-22 | CERTIFICATE OF AMENDMENT | 2015-10-22 |
140220002094 | 2014-02-20 | BIENNIAL STATEMENT | 2013-12-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State