Name: | FIVE STAR CATERERS OF NEW YORK, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 Jul 2005 (20 years ago) |
Entity Number: | 3233637 |
ZIP code: | 07512 |
County: | Rockland |
Place of Formation: | New York |
Address: | 383 MINNISINK ROAD, TOTOWA, NJ, United States, 07512 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
FIVE STAR CATERERS OF NEW YORK, INC. | DOS Process Agent | 383 MINNISINK ROAD, TOTOWA, NJ, United States, 07512 |
Name | Role | Address |
---|---|---|
KENNY YAGER | Chief Executive Officer | 65 LEE PLACE, BERGENFIELD, NJ, United States, 07621 |
Start date | End date | Type | Value |
---|---|---|---|
2013-07-11 | 2017-07-13 | Address | 296 MIDLAND AVENUE, SADDLE BROOK, NJ, 07663, USA (Type of address: Service of Process) |
2013-07-11 | 2017-07-13 | Address | 296 MIDLAND AVENUE, SADDLE BROOK, NJ, 07663, USA (Type of address: Principal Executive Office) |
2011-10-20 | 2013-07-11 | Address | 195 WEST ENGLEWOOD AVENUE, STE 107, TEANECK, NJ, 07666, USA (Type of address: Service of Process) |
2011-10-20 | 2013-07-11 | Address | 218 S RIDGE STREET, NEW MILFORD, NJ, 07646, USA (Type of address: Chief Executive Officer) |
2009-09-30 | 2013-07-11 | Address | 195 WEST ENGLEWOOD AVENUE, SUITE 107, TEANECK, NJ, 07666, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
170713006085 | 2017-07-13 | BIENNIAL STATEMENT | 2017-07-01 |
130711006656 | 2013-07-11 | BIENNIAL STATEMENT | 2013-07-01 |
111020002315 | 2011-10-20 | BIENNIAL STATEMENT | 2011-07-01 |
090930002242 | 2009-09-30 | BIENNIAL STATEMENT | 2009-07-01 |
080201002683 | 2008-02-01 | BIENNIAL STATEMENT | 2007-07-01 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State