Search icon

115 CATERERS INC.

Company Details

Name: 115 CATERERS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 Dec 1982 (42 years ago)
Date of dissolution: 23 Sep 1998
Entity Number: 747629
ZIP code: 10022
County: New York
Place of Formation: New York
Address: C/O ANTHONY CULLINAN, 115 E. 60TH STREET, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O ANTHONY CULLINAN, 115 E. 60TH STREET, NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address
ANTHONY CULLINAN Chief Executive Officer 115 E 60TH ST, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
1982-12-14 1992-12-11 Address 115 EAST 60TH ST., NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1406274 1998-09-23 DISSOLUTION BY PROCLAMATION 1998-09-23
940802002013 1994-08-02 BIENNIAL STATEMENT 1993-12-01
921211002508 1992-12-11 BIENNIAL STATEMENT 1992-12-01
A929649-4 1982-12-14 CERTIFICATE OF INCORPORATION 1982-12-14

Trademarks Section

Serial Number:
73784863
Mark:
MADIGANS
Status:
CANCELLED - SECTION 8
Mark Type:
SERVICE MARK
Application Filing Date:
1989-03-06
Mark Drawing Type:
Typeset: Word(s)/letter(s)/number(s)
Mark Literal Elements:
MADIGANS

Goods And Services

For:
RESTAURANT SERVICES
International Classes:
042 - Primary Class
Class Status:
Sec. 8 – Entire Registration

Court Cases

Court Case Summary

Filing Date:
1991-11-12
Nature Of Judgment:
monetary award and other
Jury Demand:
Missing
Nature Of Suit:
Other Statutory Actions

Parties

Party Name:
MANHATTAN CABLE
Party Role:
Plaintiff
Party Name:
115 CATERERS INC.
Party Role:
Defendant

Date of last update: 17 Mar 2025

Sources: New York Secretary of State