Name: | JEFAL MOBILE CATERING INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 16 May 1979 (46 years ago) |
Date of dissolution: | 29 Dec 2004 |
Entity Number: | 557291 |
ZIP code: | 11385 |
County: | Queens |
Place of Formation: | New York |
Address: | 64-15 MADISON STREET, RIDGEWOOD, NY, United States, 11385 |
Principal Address: | 121 ELLERY ST, BRENTWOOD, NY, United States, 11717 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 64-15 MADISON STREET, RIDGEWOOD, NY, United States, 11385 |
Name | Role | Address |
---|---|---|
ALBERT RODD | Chief Executive Officer | 121 ELLERY ST, BRENTWOOD, NY, United States, 11717 |
Start date | End date | Type | Value |
---|---|---|---|
1995-07-20 | 2000-12-29 | Address | 121 ELLERY ST, BRENTWOOD, NY, 11717, USA (Type of address: Service of Process) |
1979-05-16 | 1995-07-20 | Address | 295 NORTHERN BLVD., GREAT NECK, NY, 11021, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20180906113 | 2018-09-06 | ASSUMED NAME CORP INITIAL FILING | 2018-09-06 |
DP-1739578 | 2004-12-29 | DISSOLUTION BY PROCLAMATION | 2004-12-29 |
001229000363 | 2000-12-29 | CERTIFICATE OF CHANGE | 2000-12-29 |
990624002282 | 1999-06-24 | BIENNIAL STATEMENT | 1999-05-01 |
970529002552 | 1997-05-29 | BIENNIAL STATEMENT | 1997-05-01 |
950720002471 | 1995-07-20 | BIENNIAL STATEMENT | 1993-05-01 |
A575655-4 | 1979-05-16 | CERTIFICATE OF INCORPORATION | 1979-05-16 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State