Search icon

566 CATERERS INC.

Company Details

Name: 566 CATERERS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 31 Mar 1977 (48 years ago)
Date of dissolution: 07 Mar 1997
Entity Number: 429215
ZIP code: 10033
County: New York
Place of Formation: New York
Address: 566 WEST 181ST STREET, NEW YORK, NY, United States, 10033
Principal Address: 566 WEST 181ST STREET, NEW YORK, NY, United States, 10033

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOHN FITZGERALD Chief Executive Officer 566 WEST 181ST STREET, NEW YORK, NY, United States, 10033

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 566 WEST 181ST STREET, NEW YORK, NY, United States, 10033

History

Start date End date Type Value
1977-03-31 1994-04-19 Address 566 W. 181ST ST., NEW YORK, NY, 10033, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20091217018 2009-12-17 ASSUMED NAME LLC INITIAL FILING 2009-12-17
970307000353 1997-03-07 CERTIFICATE OF DISSOLUTION 1997-03-07
940419002625 1994-04-19 BIENNIAL STATEMENT 1994-03-01
930505002014 1993-05-05 BIENNIAL STATEMENT 1993-03-01
A389338-4 1977-03-31 CERTIFICATE OF INCORPORATION 1977-03-31

Date of last update: 18 Mar 2025

Sources: New York Secretary of State