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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 983 FLUSHING AVE, BROOKLYN, NY, United States, 11206 |
Name | Role | Address |
---|---|---|
KATHLEEN KIRKPATRICK | Chief Executive Officer | 983 FLUSHING AVE, BROOKLYN, NY, United States, 11206 |
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 |
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) |
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 |
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 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State