DAVID JOSEPHS CATERING, INC.

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 |
Start date | End date | Type | Value |
---|---|---|---|
2025-06-01 | 2025-06-01 | Address | 4409 AUSTIN BLVD, ISLAND PARK, NY, 11558, USA (Type of address: Chief Executive Officer) |
2024-01-22 | 2025-06-01 | Address | 4409 AUSTIN BLVD, ISLAND PARK, NY, 11558, USA (Type of address: Chief Executive Officer) |
2024-01-22 | 2025-06-01 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-01-22 | 2024-01-22 | Address | 4409 AUSTIN BLVD, ISLAND PARK, NY, 11558, USA (Type of address: Chief Executive Officer) |
2024-01-22 | 2025-06-01 | Address | 4409 AUSTIN BLVD, ISLAND PARK, NY, 11558, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250601042410 | 2025-06-01 | BIENNIAL STATEMENT | 2025-06-01 |
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 |
This company hasn't received any reviews.
Date of last update: 27 Mar 2025
Sources: New York Secretary of State