Search icon

LIFE CAFE INC.

Company Details

Name: LIFE CAFE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 31 Oct 1985 (40 years ago)
Date of dissolution: 11 Jun 2015
Entity Number: 1036723
ZIP code: 11206
County: New York
Place of Formation: New York
Address: 983 FLUSHING AVE, BROOKLYN, NY, United States, 11206

Contact Details

Phone +1 212-477-8791

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 983 FLUSHING AVE, BROOKLYN, NY, United States, 11206

Chief Executive Officer

Name Role Address
KATHLEEN KIRKPATRICK Chief Executive Officer 983 FLUSHING AVE, BROOKLYN, NY, United States, 11206

Licenses

Number Status Type Date End date
1219919-DCA Inactive Business 2006-02-27 2012-09-15
0819124-DCA Inactive Business 2005-02-02 2006-02-28

History

Start date End date Type Value
1993-11-05 2011-11-18 Address 343 EAST 10TH STREET, NEW YORK, NY, 10009, USA (Type of address: Principal Executive Office)
1993-11-05 2011-11-18 Address 343 EAST 10TH STREET, NEW YORK, NY, 10009, USA (Type of address: Service of Process)
1992-11-03 2011-11-18 Address 343 E 10TH ST, NEW YORK, NY, 10009, USA (Type of address: Chief Executive Officer)
1992-11-03 1993-11-05 Address 343 E 10TH ST, NEW YORK, NY, 10009, USA (Type of address: Principal Executive Office)
1992-11-03 1993-11-05 Address 343 E 10TH ST, NEW YORK, NY, 10009, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150611000327 2015-06-11 CERTIFICATE OF DISSOLUTION 2015-06-11
111118002717 2011-11-18 BIENNIAL STATEMENT 2011-10-01
091013002584 2009-10-13 BIENNIAL STATEMENT 2009-10-01
071126002378 2007-11-26 BIENNIAL STATEMENT 2007-10-01
051207002730 2005-12-07 BIENNIAL STATEMENT 2005-10-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
158066 LL VIO INVOICED 2011-06-29 600 LL - License Violation
753233 SWC-CON INVOICED 2011-02-14 9082.919921875 Sidewalk Consent Fee
867742 RENEWAL INVOICED 2010-08-27 510 Two-Year License Fee
753227 CNV_PC INVOICED 2010-08-23 445 Petition for revocable Consent - SWC Review Fee
753234 SWC-CON INVOICED 2010-02-24 8861.009765625 Sidewalk Consent Fee
753235 SWC-CON INVOICED 2009-02-18 8628.0595703125 Sidewalk Consent Fee
867743 RENEWAL INVOICED 2008-09-23 510 Two-Year License Fee
753228 CNV_PC INVOICED 2008-09-15 445 Petition for revocable Consent - SWC Review Fee
753236 SWC-CON INVOICED 2008-03-24 8669.4404296875 Sidewalk Consent Fee
753237 SWC-CON INVOICED 2007-04-12 8572.6904296875 Sidewalk Consent Fee

Trademarks Section

Serial Number:
76297435
Mark:
LIFE CAFE
Status:
ABANDONED - NO STATEMENT OF USE FILED
Mark Type:
TRADEMARK
Application Filing Date:
2001-08-09
Mark Drawing Type:
Typeset: Word(s)/letter(s)/number(s)
Mark Literal Elements:
LIFE CAFE

Goods And Services

For:
Books, namely cookbooks, memoirs, scrapbooks, inspirational and motivational books, books of sayings and quotations, and books on the subjects of food, cooking, dining, eating, restaurants, and the restaurant business
International Classes:
016 - Primary Class
Class Status:
Active

Date of last update: 16 Mar 2025

Sources: New York Secretary of State