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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | ATTN: JOSEPH AMIEL, 950 EIGHTH AVENUE, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
JOSEPH AMIEL | Agent | %SYMPHONY CAFE, INC., 950 EIGHTH AVE, NEW YORK, NY, 10019 |
Name | Role | Address |
---|---|---|
JOSEPH AMIEL | Chief Executive Officer | 950 EIGHTH AVENUE, NEW YORK, NY, United States, 10019 |
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) |
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