Name: | ANTISI CATERERS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 Feb 1977 (48 years ago) |
Entity Number: | 423855 |
ZIP code: | 10304 |
County: | Richmond |
Place of Formation: | New York |
Address: | 59 ANNFIELD COURT, STATEN ISLAND, NY, United States, 10304 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ARTHUR J TISI | Chief Executive Officer | 59 ANNFIELD COURT, STATEN ISLAND, NY, United States, 10304 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 59 ANNFIELD COURT, STATEN ISLAND, NY, United States, 10304 |
Start date | End date | Type | Value |
---|---|---|---|
1997-05-06 | 2001-02-20 | Address | MARIE A TISI, 59 ANNFIELD COURT, STATEN ISLAND, NY, 10304, USA (Type of address: Chief Executive Officer) |
1997-05-06 | 2001-02-20 | Address | 59 ANNFIELD COURT, STATEN ISLAND, NY, 10304, USA (Type of address: Principal Executive Office) |
1977-02-11 | 1997-05-06 | Address | 61 NOSTRAND AVE., STATEN ISLAND, NY, 10314, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110210002612 | 2011-02-10 | BIENNIAL STATEMENT | 2011-02-01 |
20091103011 | 2009-11-03 | ASSUMED NAME LLC INITIAL FILING | 2009-11-03 |
090123003182 | 2009-01-23 | BIENNIAL STATEMENT | 2009-02-01 |
070213002108 | 2007-02-13 | BIENNIAL STATEMENT | 2007-02-01 |
050309002316 | 2005-03-09 | BIENNIAL STATEMENT | 2005-02-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State