Search icon

A.M. CATERING SOLUTIONS, INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 15 STANTON ST, # 3 A, NEW YORK, NY, United States, 10002

Chief Executive Officer

Name Role Address
AMI MELAMED Chief Executive Officer 15 STANTON ST, # 3 A, NEW YORK, NY, United States, 10002

History

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)

Filings

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

Fine And Fees

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