Name: | G.V.P. CATERERS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 30 Apr 1981 (44 years ago) |
Entity Number: | 696098 |
ZIP code: | 11234 |
County: | Kings |
Place of Formation: | New York |
Address: | 5945 STRICKLAND AVENUE, BROOKLYN, NY, United States, 11234 |
Contact Details
Phone +1 718-531-1200
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PHILIP C KELLY | Chief Executive Officer | 5945 STRICKLAND AVE, BROOKLYN, NY, United States, 11234 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 5945 STRICKLAND AVENUE, BROOKLYN, NY, United States, 11234 |
Number | Status | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|---|
0346-22-118103 | No data | Alcohol sale | 2024-02-27 | 2024-02-27 | 2026-02-28 | 59 45 STRICKLAND AVE, BROOKLYN, NY, 11234 | Catering Establishment |
2004683-DCA | Inactive | Business | 2014-03-12 | No data | 2018-09-30 | No data | No data |
Start date | End date | Type | Value |
---|---|---|---|
2025-05-15 | 2025-05-15 | Address | 5945 STRICKLAND AVE, BROOKLYN, NY, 11234, USA (Type of address: Chief Executive Officer) |
2024-09-26 | 2025-05-15 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-11-29 | 2024-09-26 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-11-29 | 2023-11-29 | Address | 5945 STRICKLAND AVE, BROOKLYN, NY, 11234, USA (Type of address: Chief Executive Officer) |
2023-11-29 | 2025-05-15 | Address | 5945 STRICKLAND AVE, BROOKLYN, NY, 11234, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250515002534 | 2025-05-15 | BIENNIAL STATEMENT | 2025-05-15 |
231129018293 | 2023-11-29 | BIENNIAL STATEMENT | 2023-04-01 |
130507007187 | 2013-05-07 | BIENNIAL STATEMENT | 2013-04-01 |
110427002674 | 2011-04-27 | BIENNIAL STATEMENT | 2011-04-01 |
090504002830 | 2009-05-04 | BIENNIAL STATEMENT | 2009-04-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
2457201 | RENEWAL | INVOICED | 2016-09-29 | 540 | Catering Establishment Renewal Fee |
2457200 | ADDROOMREN | INVOICED | 2016-09-29 | 240 | Catering Establishment Additional Room Renewal Fee |
1787777 | RENEWAL | INVOICED | 2014-09-23 | 540 | Catering Establishment Renewal Fee |
1787776 | ADDROOMREN | INVOICED | 2014-09-23 | 240 | Catering Establishment Additional Room Renewal Fee |
1628879 | PL VIO | INVOICED | 2014-03-20 | 15000 | PL - Padlock Violation |
1517658 | ADDTLROOM | INVOICED | 2013-11-26 | 120 | Catering Establishment Additional Room Fee |
1517657 | LICENSE | INVOICED | 2013-11-26 | 270 | Catering Establishment License Fee |
1470998 | PL VIO | CREDITED | 2013-10-24 | 80100 | PL - Padlock Violation |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State