Name: | REGINA CATERERS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Oct 1974 (51 years ago) |
Entity Number: | 3270305 |
ZIP code: | 11222 |
County: | Kings |
Place of Formation: | New York |
Activity Description: | Regina Caterers, Inc. provided prepared meals to Homeless Shelters, Jails, Transitional Housing, Charter schools, and Day Care Centers. |
Address: | 86 BEADEL STREET, BROOKLYN, NY, United States, 11222 |
Contact Details
Phone +1 718-256-0829
Website http://www.reginacaterers.com
Shares Details
Shares issued 100000
Share Par Value 0.5
Type PAR VALUE
Name | Role | Address |
---|---|---|
REGINA CATERERS, INC. | DOS Process Agent | 86 BEADEL STREET, BROOKLYN, NY, United States, 11222 |
Name | Role | Address |
---|---|---|
FOZAN PIRZADA | Chief Executive Officer | 86 BEADEL STREET, BROOKLYN, NY, United States, 11222 |
Start date | End date | Type | Value |
---|---|---|---|
2024-06-04 | 2025-04-03 | Shares | Share type: PAR VALUE, Number of shares: 100000, Par value: 0.5 |
2024-05-31 | 2024-06-04 | Shares | Share type: PAR VALUE, Number of shares: 100000, Par value: 0.5 |
2023-08-22 | 2024-05-31 | Shares | Share type: PAR VALUE, Number of shares: 100000, Par value: 0.5 |
2019-11-22 | 2021-06-04 | Address | 6409 11TH AVENUE, BROOKLYN, NY, 11219, USA (Type of address: Chief Executive Officer) |
2006-02-08 | 2021-06-04 | Address | 6409 11TH AVENUE, BROOKLYN, NY, 11219, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210604060471 | 2021-06-04 | BIENNIAL STATEMENT | 2020-10-01 |
191122002002 | 2019-11-22 | BIENNIAL STATEMENT | 2018-10-01 |
060208000604 | 2006-02-08 | CERTIFICATE OF CHANGE | 2006-02-08 |
051229000038 | 2005-12-29 | ANNULMENT OF DISSOLUTION | 2005-12-29 |
DP-12600 | 1981-12-30 | DISSOLUTION BY PROCLAMATION | 1981-12-30 |
Date of last update: 19 May 2025
Sources: New York Secretary of State