Name: | CHIANTI'S CATERING INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 Aug 2011 (14 years ago) |
Entity Number: | 4131002 |
ZIP code: | 29532 |
County: | New York |
Place of Formation: | New York |
Address: | 142 DOGWOOD AVE, DARLINGTON, SC, United States, 29532 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SAE-QUANA CHIANTI SMITH | DOS Process Agent | 142 DOGWOOD AVE, DARLINGTON, SC, United States, 29532 |
Name | Role | Address |
---|---|---|
SAE-QUANA SMITH | Chief Executive Officer | 142 DOGWOOD AVE, DARLINGTON, SC, United States, 29532 |
Start date | End date | Type | Value |
---|---|---|---|
2013-08-05 | 2018-06-11 | Address | 646 STEWART AVE, NEW HYDE PARK, NY, 11040, USA (Type of address: Chief Executive Officer) |
2013-08-05 | 2018-06-11 | Address | 646 STEWART AVE, NEW HYDE PARK, NY, 11040, USA (Type of address: Principal Executive Office) |
2013-08-05 | 2018-06-11 | Address | 646 STEWART AVE, NEW HYDE PARK, NY, 11040, USA (Type of address: Service of Process) |
2011-08-16 | 2013-08-05 | Address | 646 STEWART AVE, NEW HYDE PARK, NY, 11040, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180611006550 | 2018-06-11 | BIENNIAL STATEMENT | 2017-08-01 |
130805006701 | 2013-08-05 | BIENNIAL STATEMENT | 2013-08-01 |
110816000182 | 2011-08-16 | CERTIFICATE OF INCORPORATION | 2011-08-16 |
Date of last update: 26 Mar 2025
Sources: New York Secretary of State