Name: | PRESTIGE CATERERS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Sep 1969 (56 years ago) |
Entity Number: | 281933 |
ZIP code: | 11429 |
County: | Queens |
Place of Formation: | New York |
Address: | 217-80 98TH AVE., QUEENS VILLAGE, NY, United States, 11429 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 217-80 98TH AVE., QUEENS VILLAGE, NY, United States, 11429 |
Name | Role | Address |
---|---|---|
JOEL KATZ | Chief Executive Officer | 217-80 98TH AVE, QUEENS VILLAGE, NY, United States, 11429 |
Start date | End date | Type | Value |
---|---|---|---|
1995-07-06 | 2003-09-10 | Address | 665 CHURCH AVE, WOODMERE, NY, 11598, USA (Type of address: Chief Executive Officer) |
1995-07-06 | 2003-09-10 | Address | 217-80 98TH AVE, QUEENS VILLAGE, NY, 11429, 1231, USA (Type of address: Principal Executive Office) |
1995-07-06 | 2003-09-10 | Address | 217-80 98TH AVE, QUEENS VILLAGE, NY, 11429, 1231, USA (Type of address: Service of Process) |
1969-09-09 | 1995-07-06 | Address | 150 BROADWAY, NEW YORK, NY, 10038, USA (Type of address: Service of Process) |
1969-09-09 | 2024-10-14 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130917002017 | 2013-09-17 | BIENNIAL STATEMENT | 2013-09-01 |
110919002737 | 2011-09-19 | BIENNIAL STATEMENT | 2011-09-01 |
090901002715 | 2009-09-01 | BIENNIAL STATEMENT | 2009-09-01 |
070831002217 | 2007-08-31 | BIENNIAL STATEMENT | 2007-09-01 |
051107003001 | 2005-11-07 | BIENNIAL STATEMENT | 2005-09-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State