Search icon

ASTORIA COMPLEX CATERING INC.

Company Details

Name: ASTORIA COMPLEX CATERING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 25 Jun 2012 (13 years ago)
Date of dissolution: 25 May 2022
Entity Number: 4262692
ZIP code: 11101
County: Queens
Place of Formation: New York
Address: ASTORIA COMPLEX CATERING INC., 34-38 38TH STREET, ASTORIA, NY, United States, 11101
Principal Address: 34-38 38TH STREET, ASTORIA, NY, United States, 11101

Contact Details

Phone +1 347-453-1973

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
STEVE POLISENO Chief Executive Officer 34-38 38TH STREET, ASTORIA, NY, United States, 11101

DOS Process Agent

Name Role Address
STEVE POLISENO DOS Process Agent ASTORIA COMPLEX CATERING INC., 34-38 38TH STREET, ASTORIA, NY, United States, 11101

Licenses

Number Status Type Date End date
2033675-DCA Inactive Business 2016-02-25 2016-12-13

History

Start date End date Type Value
2014-06-16 2022-12-16 Address 34-38 38TH STREET, ASTORIA, NY, 11101, USA (Type of address: Chief Executive Officer)
2014-04-11 2022-12-16 Address ASTORIA COMPLEX CATERING INC., 34-38 38TH STREET, ASTORIA, NY, 11101, USA (Type of address: Service of Process)
2012-06-25 2022-05-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2012-06-25 2014-04-11 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2012-06-25 2014-04-11 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
221216002765 2022-05-25 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-05-25
200603060995 2020-06-03 BIENNIAL STATEMENT 2020-06-01
160606006792 2016-06-06 BIENNIAL STATEMENT 2016-06-01
140616006430 2014-06-16 BIENNIAL STATEMENT 2014-06-01
140411000719 2014-04-11 CERTIFICATE OF CHANGE 2014-04-11

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2475414 DCA-MFAL INVOICED 2016-10-24 800 Manual Fee Account Licensing
2214690 LICENSE INVOICED 2015-11-12 400 Cabaret License Fee for the primary room/floor
2214691 ADDTLROOM INVOICED 2015-11-12 0 Cabaret Additional Room Fee
1232957 CNV_TFEE INVOICED 2013-03-25 19.920000076293945 WT and WH - Transaction Fee
1232958 LICENSE INVOICED 2013-03-25 800 Cabaret License Fee for the primary room/floor

USAspending Awards / Financial Assistance

Date:
2020-06-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
38500.00
Total Face Value Of Loan:
38500.00

Date of last update: 26 Mar 2025

Sources: New York Secretary of State