Name: | COSIMO'S CATERING AT SPLASHDOWN, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 Mar 2009 (16 years ago) |
Entity Number: | 3787223 |
ZIP code: | 12553 |
County: | Dutchess |
Place of Formation: | New York |
Address: | 1089 Little Britain Rd, New Windsor, NY, United States, 12553 |
Principal Address: | 1089 LITTLE BRITAIN ROAD, NEW WINDSOR, NY, United States, 12553 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1089 Little Britain Rd, New Windsor, NY, United States, 12553 |
Name | Role | Address |
---|---|---|
CARLO CITERA | Chief Executive Officer | 1089 LITTLE BRITAIN ROAD, NEW WINDSOR, NY, United States, 12553 |
Start date | End date | Type | Value |
---|---|---|---|
2025-04-08 | 2025-04-08 | Address | 1089 LITTLE BRITAIN ROAD, NEW WINDSOR, NY, 12553, USA (Type of address: Chief Executive Officer) |
2023-04-06 | 2023-04-06 | Address | 1089 LITTLE BRITAIN ROAD, NEW WINDSOR, NY, 12553, USA (Type of address: Chief Executive Officer) |
2023-04-06 | 2025-04-08 | Address | 1089 Little Britain Rd, New Windsor, NY, 12553, USA (Type of address: Service of Process) |
2023-04-06 | 2025-04-07 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-04-06 | 2025-04-08 | Address | 1089 LITTLE BRITAIN ROAD, NEW WINDSOR, NY, 12553, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250408000578 | 2025-04-07 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2025-04-07 |
230406003172 | 2023-04-06 | BIENNIAL STATEMENT | 2023-03-01 |
210309060527 | 2021-03-09 | BIENNIAL STATEMENT | 2021-03-01 |
150302006757 | 2015-03-02 | BIENNIAL STATEMENT | 2015-03-01 |
130307006520 | 2013-03-07 | BIENNIAL STATEMENT | 2013-03-01 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State