JFK CATERERS, INC.

Name: | JFK CATERERS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 20 Oct 1983 (42 years ago) |
Date of dissolution: | 13 Feb 2008 |
Entity Number: | 875216 |
ZIP code: | 10011 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 524 EAST LAMAR BLVD., ARLINGTON, TX, United States, 76011 |
Address: | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
THOMAS J. LEE | Chief Executive Officer | 524 EAST LAMAR BLVD., ARLINGTON, TX, United States, 76011 |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEMS | DOS Process Agent | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Start date | End date | Type | Value |
---|---|---|---|
1999-10-28 | 2000-02-10 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1992-11-30 | 2000-02-10 | Address | 7811 MONTROSE ROAD, POTOMAC, MD, 20854, USA (Type of address: Chief Executive Officer) |
1992-11-30 | 2000-02-10 | Address | 7811 MONTROSE ROAD, POTOMAC, MD, 20854, USA (Type of address: Principal Executive Office) |
1992-11-30 | 1999-10-28 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1990-03-15 | 1999-10-28 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
080213000003 | 2008-02-13 | CERTIFICATE OF TERMINATION | 2008-02-13 |
011107002592 | 2001-11-07 | BIENNIAL STATEMENT | 2001-10-01 |
000210002240 | 2000-02-10 | BIENNIAL STATEMENT | 1999-10-01 |
991028000933 | 1999-10-28 | CERTIFICATE OF CHANGE | 1999-10-28 |
931201002053 | 1993-12-01 | BIENNIAL STATEMENT | 1993-10-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State