Name: | BUTTERFIELD CATERING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 Jan 2008 (17 years ago) |
Entity Number: | 3614439 |
ZIP code: | 10128 |
County: | New York |
Place of Formation: | New York |
Address: | 346 EAST 92ND STREET, NEW YORK, NY, United States, 10128 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 346 EAST 92ND STREET, NEW YORK, NY, United States, 10128 |
Name | Role | Address |
---|---|---|
EYAN OBSATZ | Chief Executive Officer | 346 EAST 92ND STREET, NEW YORK, NY, United States, 10128 |
Number | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|
0340-21-118282 | Alcohol sale | 2023-11-06 | 2023-11-06 | 2025-11-30 | 346 E 92ND ST, NEW YORK, New York, 10128 | Restaurant |
Start date | End date | Type | Value |
---|---|---|---|
2008-01-08 | 2023-03-01 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2008-01-08 | 2010-02-01 | Address | 1114 LEXINGTON AVE, NEW YORK, NY, 10075, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140407002206 | 2014-04-07 | BIENNIAL STATEMENT | 2014-01-01 |
120207002024 | 2012-02-07 | BIENNIAL STATEMENT | 2012-01-01 |
100201002311 | 2010-02-01 | BIENNIAL STATEMENT | 2010-01-01 |
080108000775 | 2008-01-08 | CERTIFICATE OF INCORPORATION | 2008-01-08 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3035504 | OL VIO | INVOICED | 2019-05-15 | 250 | OL - Other Violation |
3027181 | SCALE-01 | INVOICED | 2019-05-02 | 60 | SCALE TO 33 LBS |
3024169 | OL VIO | CREDITED | 2019-05-01 | 250 | OL - Other Violation |
3024168 | CL VIO | CREDITED | 2019-05-01 | 175 | CL - Consumer Law Violation |
2541320 | SCALE-01 | INVOICED | 2017-01-27 | 40 | SCALE TO 33 LBS |
342171 | CNV_SI | INVOICED | 2012-08-24 | 40 | SI - Certificate of Inspection fee (scales) |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2019-04-18 | Pleaded | REFUND POLICY IS NOT POSTED AT CASH REGISTER/S OR AT THE ENTRANCES. | 1 | 1 | No data | No data |
2019-04-18 | Pleaded | STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. | 2 | 2 | No data | No data |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State