QUARTZ CATERERS INC.

Name: | QUARTZ CATERERS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 10 May 2004 (21 years ago) |
Date of dissolution: | 29 Jun 2016 |
Entity Number: | 3051321 |
ZIP code: | 11501 |
County: | Nassau |
Place of Formation: | New York |
Address: | 15TH & WEST STREETS, MINEOLA, NY, United States, 11501 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MICHAEL IMBRIANO | Chief Executive Officer | 15TH & WEST STREETS, MINEOLA, NY, United States, 11501 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 15TH & WEST STREETS, MINEOLA, NY, United States, 11501 |
Start date | End date | Type | Value |
---|---|---|---|
2006-06-05 | 2010-05-18 | Address | 4 LAFAYETTE AVE, SEA CLIFF, NY, 11579, USA (Type of address: Chief Executive Officer) |
2004-05-10 | 2006-06-05 | Address | 4 LAFAYETTE AVE., SEA CLIFF, NY, 11579, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2149873 | 2016-06-29 | DISSOLUTION BY PROCLAMATION | 2016-06-29 |
120702002001 | 2012-07-02 | BIENNIAL STATEMENT | 2012-05-01 |
100518002534 | 2010-05-18 | BIENNIAL STATEMENT | 2010-05-01 |
060605002015 | 2006-06-05 | BIENNIAL STATEMENT | 2006-05-01 |
040510000772 | 2004-05-10 | CERTIFICATE OF INCORPORATION | 2004-05-10 |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State