Search icon

SYMPHONY CAFE, INC.

Company Details

Name: SYMPHONY CAFE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 17 Jul 1987 (38 years ago)
Date of dissolution: 16 Dec 1998
Entity Number: 1187613
ZIP code: 10019
County: New York
Place of Formation: New York
Address: ATTN: JOSEPH AMIEL, 950 EIGHTH AVENUE, NEW YORK, NY, United States, 10019
Principal Address: 950 EIGHTH AVENUE, NEW YORK, NY, United States, 10019

Shares Details

Shares issued 2500

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent ATTN: JOSEPH AMIEL, 950 EIGHTH AVENUE, NEW YORK, NY, United States, 10019

Agent

Name Role Address
JOSEPH AMIEL Agent %SYMPHONY CAFE, INC., 950 EIGHTH AVE, NEW YORK, NY, 10019

Chief Executive Officer

Name Role Address
JOSEPH AMIEL Chief Executive Officer 950 EIGHTH AVENUE, NEW YORK, NY, United States, 10019

History

Start date End date Type Value
1989-04-18 1993-09-20 Address ATT:JOSEPH AMIEL, 950 EIGHTH AVE, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1987-07-17 1989-04-18 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1987-07-17 1989-04-18 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1410288 1998-12-16 DISSOLUTION BY PROCLAMATION 1998-12-16
930920003406 1993-09-20 BIENNIAL STATEMENT 1993-07-01
930312002152 1993-03-12 BIENNIAL STATEMENT 1992-07-01
C000325-3 1989-04-18 CERTIFICATE OF AMENDMENT 1989-04-18
B565363-3 1987-11-10 CERTIFICATE OF AMENDMENT 1987-11-10
B522470-3 1987-07-17 CERTIFICATE OF INCORPORATION 1987-07-17

Date of last update: 23 Jan 2025

Sources: New York Secretary of State