Name: | BRIDGE CREEK CATERING INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 Sep 2017 (8 years ago) |
Entity Number: | 5200125 |
ZIP code: | 12561 |
County: | Ulster |
Place of Formation: | New York |
Address: | 3 Bridge Creek Rd, New Paltz, NY, United States, 12561 |
Principal Address: | 30 JENKINSTOWN ROAD, NEW PALTZ, NY, United States, 12561 |
Shares Details
Shares issued 200
Share Par Value 5000
Type PAR VALUE
Name | Role | Address |
---|---|---|
PHILIP LEGER | Agent | 30 JENKINSTOWN ROAD, NEW PALTZ, NY, 12561 |
Name | Role | Address |
---|---|---|
PHILIP LEGER | DOS Process Agent | 3 Bridge Creek Rd, New Paltz, NY, United States, 12561 |
Name | Role | Address |
---|---|---|
PHILIP LEGER | Chief Executive Officer | 30 JENKINSTOWN ROAD, NEW PALTZ, NY, United States, 12561 |
Number | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|
0346-22-215976 | Alcohol sale | 2022-10-07 | 2022-10-07 | 2024-11-30 | 4 N FRONT ST, KINGSTON, New York, 12401 | Catering Establishment |
Start date | End date | Type | Value |
---|---|---|---|
2023-09-03 | 2023-09-03 | Address | 30 JENKINSTOWN ROAD, NEW PALTZ, NY, 12561, USA (Type of address: Chief Executive Officer) |
2021-01-29 | 2023-09-03 | Address | 3 BRIDGE CREEK ROAD, NEW PALTZ, NY, 12561, USA (Type of address: Service of Process) |
2021-01-29 | 2023-09-03 | Address | 30 JENKINSTOWN ROAD, NEW PALTZ, NY, 12561, USA (Type of address: Chief Executive Officer) |
2018-09-19 | 2023-09-03 | Address | 30 JENKINSTOWN ROAD, NEW PALTZ, NY, 12561, USA (Type of address: Registered Agent) |
2018-09-19 | 2021-01-29 | Address | 30 JENKINSTOWN ROAD, NEW PALTZ, NY, 12561, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230903000664 | 2023-09-03 | BIENNIAL STATEMENT | 2023-09-01 |
230117002301 | 2023-01-17 | BIENNIAL STATEMENT | 2021-09-01 |
210129060581 | 2021-01-29 | BIENNIAL STATEMENT | 2019-09-01 |
180919000191 | 2018-09-19 | CERTIFICATE OF CHANGE | 2018-09-19 |
171229000484 | 2017-12-29 | CERTIFICATE OF MERGER | 2017-12-29 |
Date of last update: 24 Mar 2025
Sources: New York Secretary of State