Name: | WALLACE CATERERS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 21 Oct 1970 (54 years ago) |
Date of dissolution: | 27 Dec 2000 |
Entity Number: | 297163 |
ZIP code: | 10964 |
County: | Nassau |
Place of Formation: | New York |
Address: | WALLACE RUDNICK, OAK TREE RD, PALISADES, NY, United States, 10964 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
WALLACE RUDNICK | Chief Executive Officer | OAK TREE RD, PALISADES, NY, United States, 10964 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | WALLACE RUDNICK, OAK TREE RD, PALISADES, NY, United States, 10964 |
Start date | End date | Type | Value |
---|---|---|---|
1970-10-21 | 1995-08-03 | Address | 31 AMHERST RD., ALBERTSON, NY, 11507, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
C303636-2 | 2001-06-15 | ASSUMED NAME LLC INITIAL FILING | 2001-06-15 |
DP-1513138 | 2000-12-27 | DISSOLUTION BY PROCLAMATION | 2000-12-27 |
950803002354 | 1995-08-03 | BIENNIAL STATEMENT | 1993-10-01 |
864480-4 | 1970-10-21 | CERTIFICATE OF INCORPORATION | 1970-10-21 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State