Name: | JONATHAN'S CATERING SERVICE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Jun 1977 (48 years ago) |
Entity Number: | 436622 |
ZIP code: | 11596 |
County: | Queens |
Place of Formation: | New York |
Address: | 282 PARK AVE, WILLISTON PARK, NY, United States, 11596 |
Principal Address: | 282 PARK AVENUE, WILLISTON PARK, NY, United States, 11596 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOHN ALAGNA | DOS Process Agent | 282 PARK AVE, WILLISTON PARK, NY, United States, 11596 |
Name | Role | Address |
---|---|---|
JOHN ALAGNA | Chief Executive Officer | 282 PARK AVE, WILLISTON PARK, NY, United States, 11596 |
Start date | End date | Type | Value |
---|---|---|---|
1977-06-02 | 1995-07-28 | Address | 84-12 124TH ST., KEW GARDENS, NY, 11415, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190604060173 | 2019-06-04 | BIENNIAL STATEMENT | 2019-06-01 |
170602006656 | 2017-06-02 | BIENNIAL STATEMENT | 2017-06-01 |
150616006130 | 2015-06-16 | BIENNIAL STATEMENT | 2015-06-01 |
130605007021 | 2013-06-05 | BIENNIAL STATEMENT | 2013-06-01 |
110616002228 | 2011-06-16 | BIENNIAL STATEMENT | 2011-06-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State