Name: | CATE'S ITALIAN GARDEN, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 Jan 2002 (23 years ago) |
Entity Number: | 2719059 |
ZIP code: | 12814 |
County: | Warren |
Place of Formation: | New York |
Address: | POST OFFICE BOX 563, BOLTON LANDING, NY, United States, 12814 |
Principal Address: | 4952 LAKE SHORE DR, BOLTON LANDING, NY, United States, 12814 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CATHERINE M. FOY | Chief Executive Officer | PO BOX 1874, BOLTON LANDING, NY, United States, 12814 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | POST OFFICE BOX 563, BOLTON LANDING, NY, United States, 12814 |
Start date | End date | Type | Value |
---|---|---|---|
2024-12-03 | 2024-12-03 | Address | PO BOX 1874, BOLTON LANDING, NY, 12814, USA (Type of address: Chief Executive Officer) |
2024-12-03 | 2024-12-03 | Address | PO BOX 563, BOLTON LANDING, NY, 12814, USA (Type of address: Chief Executive Officer) |
2024-05-03 | 2024-12-03 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2006-02-13 | 2024-12-03 | Address | PO BOX 563, BOLTON LANDING, NY, 12814, USA (Type of address: Chief Executive Officer) |
2002-01-15 | 2024-05-03 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241203000859 | 2024-12-03 | BIENNIAL STATEMENT | 2024-12-03 |
180305002047 | 2018-03-05 | BIENNIAL STATEMENT | 2018-01-01 |
060213002934 | 2006-02-13 | BIENNIAL STATEMENT | 2006-01-01 |
020115000202 | 2002-01-15 | CERTIFICATE OF INCORPORATION | 2002-01-15 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State