BORENSTEIN CATERERS, INC.

Name: | BORENSTEIN CATERERS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Apr 1971 (54 years ago) |
Entity Number: | 305728 |
ZIP code: | 10105 |
County: | Queens |
Address: | 1345 AVENUE OF THE AMERICAS, NEW YORK, NY, United States, 10105 |
Principal Address: | 179-29 150TH RD, JAMAICA, NY, United States, 11434 |
Name | Role | Address |
---|---|---|
AARON ELBAZ | Chief Executive Officer | 179-29 150TH RD, JAMAICA, NY, United States, 11434 |
Name | Role | Address |
---|---|---|
ELLENOFF GROSSMAN & SCHOLE LLP | DOS Process Agent | 1345 AVENUE OF THE AMERICAS, NEW YORK, NY, United States, 10105 |
Start date | End date | Type | Value |
---|---|---|---|
2024-07-15 | 2024-07-15 | Address | 179-29 150TH RD, JAMAICA, NY, 11434, USA (Type of address: Chief Executive Officer) |
2016-02-10 | 2024-07-15 | Address | 179-29 150TH RD, JAMAICA, NY, 11434, USA (Type of address: Chief Executive Officer) |
2016-02-10 | 2024-07-15 | Address | 500 N BROADWAY SUITE 129, JERICHO, NY, 11753, USA (Type of address: Service of Process) |
1971-04-07 | 2016-02-10 | Address | 122 E. 42ND ST., NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240715003522 | 2024-07-15 | BIENNIAL STATEMENT | 2024-07-15 |
160210002012 | 2016-02-10 | BIENNIAL STATEMENT | 2015-04-01 |
C343110-2 | 2004-02-17 | ASSUMED NAME CORP INITIAL FILING | 2004-02-17 |
900101-4 | 1971-04-07 | APPLICATION OF AUTHORITY | 1971-04-07 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State