Search icon

WEBSTER PARK CAFE INC.

Company claim

Is this your business?

Get access!

Company Details

Name: WEBSTER PARK CAFE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 29 Jan 1986 (39 years ago)
Date of dissolution: 26 Jun 2002
Entity Number: 1053951
ZIP code: 07024
County: Bronx
Place of Formation: New York
Address: 24 CUMBERMEADE ROAD, FORT LEE, NJ, United States, 07024

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
GEORGE KORIKIS DOS Process Agent 24 CUMBERMEADE ROAD, FORT LEE, NJ, United States, 07024

Chief Executive Officer

Name Role Address
GEORGE KORIKIS Chief Executive Officer 24 CUMBERMEADE ROAD, FORT LEE, NJ, United States, 07024

History

Start date End date Type Value
1993-05-24 1994-02-15 Address 2873 WEBSTER AVENUE, BRONX, NY, 10458, USA (Type of address: Chief Executive Officer)
1993-05-24 1994-02-15 Address 2873 WEBSTER AVENUE, BRONX, NY, 10458, USA (Type of address: Principal Executive Office)
1993-05-24 1994-02-15 Address 2873 WEBSTER AVENUE, BRONX, NY, 10458, USA (Type of address: Service of Process)
1986-01-29 1993-05-24 Address 2651 WEBSTER AVE, BRONX, NY, 10458, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1620562 2002-06-26 DISSOLUTION BY PROCLAMATION 2002-06-26
980114002292 1998-01-14 BIENNIAL STATEMENT 1998-01-01
940215002203 1994-02-15 BIENNIAL STATEMENT 1994-01-01
930524002186 1993-05-24 BIENNIAL STATEMENT 1993-01-01
B316147-4 1986-01-29 CERTIFICATE OF INCORPORATION 1986-01-29

Court Cases

Court Case Summary

Filing Date:
1998-12-16
Nature Of Judgment:
monetary award only
Jury Demand:
Missing
Nature Of Suit:
Other Statutory Actions

Parties

Party Name:
KINGVISION PAY-PER-V
Party Role:
Plaintiff
Party Name:
WEBSTER PARK CAFE INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State