Name: | RELISH CATERERS LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 Mar 2007 (18 years ago) |
Entity Number: | 3495144 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | 226 EAST 54TH STREET, STE 502, NEW YORK, NY, United States, 10022 |
Principal Address: | 220 E 22ND STREET, SUITE 3P, NEW YORK, NY, United States, 10010 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CLAUDINE RENERE | Chief Executive Officer | 9 LUPE WAY, SCHENECTADY, NY, United States, 12304 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 226 EAST 54TH STREET, STE 502, NEW YORK, NY, United States, 10022 |
Number | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|
0101-24-124175 | Alcohol sale | 2024-08-13 | 2024-08-13 | 2027-07-31 | 2501 3rd Ave, Bronx, NY, 10451 | Off Premises Caterer Establishment |
Start date | End date | Type | Value |
---|---|---|---|
2007-03-27 | 2009-09-17 | Address | 220 EAST 22ND STREET, STE 3P, NEW YORK, NY, 10010, USA (Type of address: Service of Process) |
2007-03-27 | 2024-12-10 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
090917000735 | 2009-09-17 | CERTIFICATE OF CHANGE | 2009-09-17 |
090403002941 | 2009-04-03 | BIENNIAL STATEMENT | 2009-03-01 |
070327000094 | 2007-03-27 | CERTIFICATE OF INCORPORATION | 2007-03-27 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State