MICHAEL SCOTT CATERING LLC
Headquarter
Name: | MICHAEL SCOTT CATERING LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 03 May 2010 (15 years ago) |
Entity Number: | 3944786 |
ZIP code: | 10019 |
County: | Nassau |
Place of Formation: | New York |
Address: | 1740 BROADWAY, 3RD FLOOR, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
LINDSAY WAISER | DOS Process Agent | 1740 BROADWAY, 3RD FLOOR, NEW YORK, NY, United States, 10019 |
Number | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|
0346-22-116002 | Alcohol sale | 2024-07-26 | 2024-07-26 | 2024-08-31 | 50-25 35th St, Long Island City, New York, 11101 | Catering Establishment |
Start date | End date | Type | Value |
---|---|---|---|
2018-06-07 | 2024-01-31 | Address | 1740 BROADWAY, 3RD FLOOR, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
2011-10-11 | 2018-06-07 | Address | 35 BETHPAGE ROAD, HICKSVILLE, NY, 11801, USA (Type of address: Service of Process) |
2010-05-03 | 2011-10-11 | Address | 35 BETHPAGE ROAD, HICKSVILLE, NY, 11801, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240131002901 | 2024-01-31 | BIENNIAL STATEMENT | 2024-01-31 |
200505060730 | 2020-05-05 | BIENNIAL STATEMENT | 2020-05-01 |
180607002003 | 2018-06-07 | BIENNIAL STATEMENT | 2018-05-01 |
111011000211 | 2011-10-11 | CERTIFICATE OF MERGER | 2011-10-11 |
110204000300 | 2011-02-04 | CERTIFICATE OF PUBLICATION | 2011-02-04 |
This company hasn't received any reviews.
Date of last update: 27 Mar 2025
Sources: New York Secretary of State