Name: | DAVID JOSEPHS CATERING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 Jun 2009 (16 years ago) |
Entity Number: | 3824994 |
ZIP code: | 11558 |
County: | Nassau |
Place of Formation: | New York |
Address: | 4409 AUSTIN BLVD, ISLAND PARK, NY, United States, 11558 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DAVID FARAHAT | DOS Process Agent | 4409 AUSTIN BLVD, ISLAND PARK, NY, United States, 11558 |
Name | Role | Address |
---|---|---|
DAVID FARAHAT | Chief Executive Officer | 4409 AUSTIN BLVD, ISLAND PARK, NY, United States, 11558 |
A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.
Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a
government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity
doing business with the federal government must register for a UEI.
Start date | End date | Type | Value |
---|---|---|---|
2024-01-22 | 2024-01-22 | Address | 4409 AUSTIN BLVD, ISLAND PARK, NY, 11558, USA (Type of address: Chief Executive Officer) |
2023-05-26 | 2024-01-22 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2021-06-02 | 2024-01-22 | Address | 4409 AUSTIN BLVD, ISLAND PARK, NY, 11558, USA (Type of address: Chief Executive Officer) |
2021-06-02 | 2024-01-22 | Address | 4409 AUSTIN BLVD, ISLAND PARK, NY, 11558, USA (Type of address: Service of Process) |
2011-06-28 | 2021-06-02 | Address | 2137 MERRICK RD, MERRICK, NY, 11566, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240122000936 | 2024-01-22 | BIENNIAL STATEMENT | 2024-01-22 |
210602060319 | 2021-06-02 | BIENNIAL STATEMENT | 2021-06-01 |
190731000993 | 2019-07-31 | ANNULMENT OF DISSOLUTION | 2019-07-31 |
DP-2160590 | 2016-06-29 | DISSOLUTION BY PROCLAMATION | 2016-06-29 |
150602007292 | 2015-06-02 | BIENNIAL STATEMENT | 2015-06-01 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State