Search icon

TASTE CATERERS, INC.

Company Details

Name: TASTE CATERERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 15 Mar 1985 (40 years ago)
Date of dissolution: 05 Jul 2011
Entity Number: 981318
ZIP code: 10014
County: New York
Place of Formation: New York
Address: 113 HORATIO STREET, NEW YORK, NY, United States, 10014

Shares Details

Shares issued 100

Share Par Value 0.1

Type PAR VALUE

DOS Process Agent

Name Role Address
JON GILMAN DOS Process Agent 113 HORATIO STREET, NEW YORK, NY, United States, 10014

Agent

Name Role Address
DAVID MCCORKLE Agent 151 HUDSON AVE., NEW YORK, NY, 10013

Chief Executive Officer

Name Role Address
JON GILMAN Chief Executive Officer 113 HORATIO STREET, NEW YORK, NY, United States, 10014

History

Start date End date Type Value
1997-03-26 2011-04-01 Address 113 HORATIO ST., NEW YORK, NY, 10014, USA (Type of address: Service of Process)
1995-06-15 2011-04-01 Address 113 HORATIO ST, NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer)
1995-06-15 2011-04-01 Address 113 HORATIO ST, NEW YORK, NY, 10014, USA (Type of address: Principal Executive Office)
1995-06-15 1997-03-26 Address %DAVID MCCORKLE, 151 HUDSON ST, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
1985-03-15 1995-06-15 Address %DAVID MCCORKLE, 151 HUDSON ST., NEW YORK, NY, 10013, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110705000260 2011-07-05 CERTIFICATE OF DISSOLUTION 2011-07-05
110401002827 2011-04-01 BIENNIAL STATEMENT 2011-03-01
090224002970 2009-02-24 BIENNIAL STATEMENT 2009-03-01
070321002364 2007-03-21 BIENNIAL STATEMENT 2007-03-01
050414002689 2005-04-14 BIENNIAL STATEMENT 2005-03-01

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(212) 255-8572
Add Date:
2005-10-20
Operation Classification:
Private(Property)
power Units:
2
Drivers:
3
Inspections:
0
FMCSA Link:

Date of last update: 17 Mar 2025

Sources: New York Secretary of State