Search icon

THEODORE CATERERS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: THEODORE CATERERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Oct 1977 (48 years ago)
Entity Number: 450532
ZIP code: 10954
County: Rockland
Place of Formation: New York
Address: 231 SOUTH MIDDLETOWN RD, STE 2, NANUET, NY, United States, 10954

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
THEODORE J ALEXANDER JR Chief Executive Officer 231 SOUTH MIDDLETOWN RD, STE 2, NANUET, NY, United States, 10954

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 231 SOUTH MIDDLETOWN RD, STE 2, NANUET, NY, United States, 10954

History

Start date End date Type Value
1999-10-25 2003-09-29 Address 231 SOUTH MIDDLETOWN RD, STE 2, NANUET, NY, 10954, 3370, USA (Type of address: Principal Executive Office)
1997-10-08 1999-10-25 Address 151 RICHARD COURT, POMONA, NY, 10970, USA (Type of address: Chief Executive Officer)
1997-10-08 1999-10-25 Address 231 SOUTH MIDDLETOWN ROAD, NANUET, NY, 10954, USA (Type of address: Principal Executive Office)
1993-10-26 1999-10-25 Address 231 SOUTH MIDDLETOWN ROAD, NANUET, NY, 10954, USA (Type of address: Service of Process)
1993-10-26 1997-10-08 Address 231 SOUTH MIDDLETOWN ROAD, NANUET, NY, 10954, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
20111207054 2011-12-07 ASSUMED NAME LLC INITIAL FILING 2011-12-07
091005002669 2009-10-05 BIENNIAL STATEMENT 2009-10-01
071009002437 2007-10-09 BIENNIAL STATEMENT 2007-10-01
051206002173 2005-12-06 BIENNIAL STATEMENT 2005-10-01
030929002163 2003-09-29 BIENNIAL STATEMENT 2003-10-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State