Search icon

JEFAL MOBILE CATERING INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 64-15 MADISON STREET, RIDGEWOOD, NY, United States, 11385

Chief Executive Officer

Name Role Address
ALBERT RODD Chief Executive Officer 121 ELLERY ST, BRENTWOOD, NY, United States, 11717

History

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)

Filings

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