Name: | METROSTAR CAFE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 29 Nov 1989 (36 years ago) |
Date of dissolution: | 22 Jan 2022 |
Entity Number: | 1403136 |
ZIP code: | 11201 |
County: | Kings |
Place of Formation: | New York |
Address: | 369 JAY ST, BROOKLYN, NY, United States, 11201 |
Contact Details
Phone +1 718-852-5894
Shares Details
Shares issued 100
Share Par Value 100
Type PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 369 JAY ST, BROOKLYN, NY, United States, 11201 |
Name | Role | Address |
---|---|---|
BENITO DI DOMENICO | Chief Executive Officer | 369 JAY ST., BROOKLYN, NY, United States, 11201 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1276999-DCA | Inactive | Business | 2008-02-05 | 2018-03-31 |
Start date | End date | Type | Value |
---|---|---|---|
2021-06-21 | 2023-02-02 | Shares | Share type: PAR VALUE, Number of shares: 100, Par value: 100 |
1995-06-13 | 2022-01-22 | Address | 369 JAY ST., BROOKLYN, NY, 11201, 3813, USA (Type of address: Chief Executive Officer) |
1995-06-13 | 2022-01-22 | Address | 369 JAY ST, BROOKLYN, NY, 11201, 3813, USA (Type of address: Service of Process) |
1989-11-29 | 2021-06-21 | Shares | Share type: PAR VALUE, Number of shares: 100, Par value: 100 |
1989-11-29 | 1995-06-13 | Address | 3191 FAIRMOUNT AVENUE, BRONX, NY, 10465, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220122000779 | 2021-06-21 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2021-06-21 |
131127002345 | 2013-11-27 | BIENNIAL STATEMENT | 2013-11-01 |
111206002174 | 2011-12-06 | BIENNIAL STATEMENT | 2011-11-01 |
091112002325 | 2009-11-12 | BIENNIAL STATEMENT | 2009-11-01 |
071113003262 | 2007-11-13 | BIENNIAL STATEMENT | 2007-11-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
2294838 | RENEWAL | INVOICED | 2016-03-08 | 160 | Stoop Line Stand Renewal Fee, Fruit, Veg, Soft Drinks, Flowers |
2089160 | WM VIO | INVOICED | 2015-05-26 | 25 | WM - W&M Violation |
1591488 | RENEWAL | INVOICED | 2014-02-14 | 160 | Stoop Line Stand Renewal Fee, Fruit, Veg, Soft Drinks, Flowers |
987681 | RENEWAL | INVOICED | 2012-02-03 | 160 | Stoop Line Stand Renewal Fee, Fruit, Veg, Soft Drinks, Flowers |
987682 | RENEWAL | INVOICED | 2010-01-22 | 160 | Stoop Line Stand Renewal Fee, Fruit, Veg, Soft Drinks, Flowers |
890422 | LICENSE | INVOICED | 2008-02-06 | 200 | Stoop Line Stand, Fruit, Veg, Soft Drinks, Flowers |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2015-05-12 | Settlement (Pre-Hearing) | LABEL ON COMMODITY DOES NOT CLEARLY STATE THE NAME AND ADDRESS OF MANUFACTURER, PACKER OR DISTRIBUTOR | 1 | 1 | No data | No data |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State