Search icon

PRESTIGE CATERERS OF NASSAU LTD.

Company Details

Name: PRESTIGE CATERERS OF NASSAU LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 Apr 1984 (41 years ago)
Date of dissolution: 03 Jun 2009
Entity Number: 912566
ZIP code: 11429
County: Nassau
Place of Formation: New York
Address: 217-80 98TH AVE, QUEENS VILLAGE, NY, United States, 11429

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOEL KATZ Chief Executive Officer 665 CHURCH AVE, WOODMERE, NY, United States, 11598

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 217-80 98TH AVE, QUEENS VILLAGE, NY, United States, 11429

History

Start date End date Type Value
1984-04-27 1992-11-24 Address 60 CUTTER MILL ROAD, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
090603000433 2009-06-03 CERTIFICATE OF DISSOLUTION 2009-06-03
080407002795 2008-04-07 BIENNIAL STATEMENT 2008-04-01
060412002617 2006-04-12 BIENNIAL STATEMENT 2006-04-01
040412002049 2004-04-12 BIENNIAL STATEMENT 2004-04-01
020405002072 2002-04-05 BIENNIAL STATEMENT 2002-04-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State