Name: | A.M. CATERING SOLUTIONS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 10 May 2002 (23 years ago) |
Date of dissolution: | 16 Jul 2019 |
Entity Number: | 2766028 |
ZIP code: | 10002 |
County: | New York |
Place of Formation: | New York |
Address: | 15 STANTON ST, # 3 A, NEW YORK, NY, United States, 10002 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 15 STANTON ST, # 3 A, NEW YORK, NY, United States, 10002 |
Name | Role | Address |
---|---|---|
AMI MELAMED | Chief Executive Officer | 15 STANTON ST, # 3 A, NEW YORK, NY, United States, 10002 |
Start date | End date | Type | Value |
---|---|---|---|
2004-05-24 | 2010-07-01 | Address | 203 CHRYSTIE ST, #3A, NEW YORK, NY, 10002, USA (Type of address: Chief Executive Officer) |
2004-05-24 | 2010-07-01 | Address | 203 CHRYSTIE ST, #3A, NEW YORK, NY, 10002, USA (Type of address: Principal Executive Office) |
2002-05-10 | 2010-07-01 | Address | 203 CHRYSTIE #3A, NEW YORK, NY, 10002, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190716000824 | 2019-07-16 | CERTIFICATE OF DISSOLUTION | 2019-07-16 |
100701002201 | 2010-07-01 | BIENNIAL STATEMENT | 2010-05-01 |
040524002739 | 2004-05-24 | BIENNIAL STATEMENT | 2004-05-01 |
020510000663 | 2002-05-10 | CERTIFICATE OF INCORPORATION | 2002-05-10 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
198905 | WH VIO | INVOICED | 2012-12-04 | 100 | WH - W&M Hearable Violation |
112880 | PL VIO | INVOICED | 2009-10-14 | 200 | PL - Padlock Violation |
Date of last update: 19 Jan 2025
Sources: New York Secretary of State