Name: | NEW LIFE CATERING INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 21 Oct 2010 (14 years ago) |
Date of dissolution: | 28 Jan 2025 |
Entity Number: | 4010160 |
ZIP code: | 11435 |
County: | Queens |
Place of Formation: | New York |
Address: | 139-09 84TH DR, 1A, BRIARWOOD, NY, United States, 11435 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 139-09 84TH DR, 1A, BRIARWOOD, NY, United States, 11435 |
Name | Role | Address |
---|---|---|
EDWARD DEKHKANOV | Chief Executive Officer | 139-09 84TH DR, 1A, BRIARWOOD, NY, United States, 11435 |
Start date | End date | Type | Value |
---|---|---|---|
2012-11-02 | 2025-01-28 | Address | 139-09 84TH DR, 1A, BRIARWOOD, NY, 11435, USA (Type of address: Chief Executive Officer) |
2012-11-02 | 2025-01-28 | Address | 139-09 84TH DR, 1A, BRIARWOOD, NY, 11435, USA (Type of address: Service of Process) |
2010-10-21 | 2012-11-02 | Address | 139-09 84 DR., # 1A, BRIARWOOD, NY, 11435, USA (Type of address: Service of Process) |
2010-10-21 | 2025-01-28 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250128004337 | 2025-01-28 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2025-01-28 |
141009006666 | 2014-10-09 | BIENNIAL STATEMENT | 2014-10-01 |
121102002224 | 2012-11-02 | BIENNIAL STATEMENT | 2012-10-01 |
101021000893 | 2010-10-21 | CERTIFICATE OF INCORPORATION | 2010-10-21 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State