COUSIN JOHN'S CAFE INC.

Name: | COUSIN JOHN'S CAFE INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 06 May 1986 (39 years ago) |
Date of dissolution: | 05 Nov 2024 |
Entity Number: | 1079776 |
ZIP code: | 11709 |
County: | Kings |
Place of Formation: | New York |
Principal Address: | 70 7TH AVE, BROOKLYN, NY, United States, 11217 |
Address: | 14 NOVA ROAD, BAYVILLE, NY, United States, 11709 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LOUIS C BARRICELLI | DOS Process Agent | 14 NOVA ROAD, BAYVILLE, NY, United States, 11709 |
Name | Role | Address |
---|---|---|
LOUIS C. BARRICELLI | Chief Executive Officer | 14 NOVA ROAD, BAYVILLE, NY, United States, 11709 |
Start date | End date | Type | Value |
---|---|---|---|
2014-05-20 | 2025-01-23 | Address | 14 NOVA ROAD, BAYVILLE, NY, 11709, USA (Type of address: Service of Process) |
2014-05-20 | 2025-01-23 | Address | 14 NOVA ROAD, BAYVILLE, NY, 11709, USA (Type of address: Chief Executive Officer) |
2012-07-10 | 2014-05-20 | Address | 70 7TH AVENUE, BROOKLYN, NY, 11217, USA (Type of address: Service of Process) |
2010-06-01 | 2012-07-10 | Address | 484 WEST MAIN ST, BABYLON, NY, 11702, USA (Type of address: Service of Process) |
1993-06-03 | 2014-05-20 | Address | 70 7TH AVENUE, BROOKLYN, NY, 11217, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250123003028 | 2024-11-05 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-11-05 |
200515060369 | 2020-05-15 | BIENNIAL STATEMENT | 2020-05-01 |
180503007316 | 2018-05-03 | BIENNIAL STATEMENT | 2018-05-01 |
160601007535 | 2016-06-01 | BIENNIAL STATEMENT | 2016-05-01 |
140520006249 | 2014-05-20 | BIENNIAL STATEMENT | 2014-05-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3043016 | OL VIO | INVOICED | 2019-06-05 | 250 | OL - Other Violation |
345427 | CNV_SI | INVOICED | 2013-03-06 | 20 | SI - Certificate of Inspection fee (scales) |
309339 | CNV_SI | INVOICED | 2009-04-13 | 20 | SI - Certificate of Inspection fee (scales) |
291968 | CNV_SI | INVOICED | 2007-10-31 | 20 | SI - Certificate of Inspection fee (scales) |
265306 | CNV_SI | INVOICED | 2004-04-26 | 20 | SI - Certificate of Inspection fee (scales) |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2019-05-20 | Pleaded | STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. | 2 | 2 | No data | No data |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State