Entity Number 2241007
Status Active
NamePRINCESS SHORTCAKE'S CATERING INC.
CountySuffolk
Date of registration 20 Mar 1998 (27 years ago) 20 Mar 1998
Legal typeDOMESTIC BUSINESS CORPORATION
Place of FormationNew York
Principal Address 1175 WEST MAIN ST, RIVERHEAD, NY, United States, 11901
Principal Address ZIP code 11901
Address 1175 WEST MAIN ST, PO BOX 1926, RIVERHEAD, NY, United States, 11901
Address ZIP code 11901
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
THE CORPORATION
DOS Process Agent
1175 WEST MAIN ST, PO BOX 1926, RIVERHEAD, NY, United States, 11901
LORRAINE GIRARD
Chief Executive Officer
4 OAKTREE DRIVE, EAST MORICHES, NY, United States, 11940
2006-04-17
2010-04-27
Address
1175 WEST MAIN ST, RIVERHEAD, NY, 11901, USA (Type of address: Service of Process)
2006-04-17
2010-04-27
Address
1175 WEST MAIN ST, RIVERHEAD, NY, 11901, USA (Type of address: Principal Executive Office)
2006-04-17
2010-04-27
Address
4 OAKTREE DRIVE, EAST MORICHES, NY, 11940, USA (Type of address: Chief Executive Officer)
2000-04-17
2006-04-17
Address
5 SHEFFIELD LN, EAST MORICHES, NY, 11940, USA (Type of address: Principal Executive Office)
2000-04-17
2006-04-17
Address
5 SHEFFIELD LN, EAST MORICHES, NY, 11940, USA (Type of address: Chief Executive Officer)
1998-03-20
2006-04-17
Address
FIVE SHEFFIELD LANE, EAST MORICHES, NY, 11940, USA (Type of address: Service of Process)
1998-03-20
2024-04-04
Shares
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
180201002028
2018-02-01
BIENNIAL STATEMENT
2016-03-01
100427002304
2010-04-27
BIENNIAL STATEMENT
2010-03-01
080313002211
2008-03-13
BIENNIAL STATEMENT
2008-03-01
060417003171
2006-04-17
BIENNIAL STATEMENT
2006-03-01
040315002441
2004-03-15
BIENNIAL STATEMENT
2004-03-01
000417002338
2000-04-17
BIENNIAL STATEMENT
2000-03-01
980320000435
1998-03-20
CERTIFICATE OF INCORPORATION
1998-03-20
Date of last update: 31 Jul 2024
Sources: Companies info , Historical Data , Complaints , Contacts