Name: | CAFESOL COMMODITIES INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 28 Sep 1990 (35 years ago) |
Date of dissolution: | 01 May 2014 |
Entity Number: | 1478313 |
ZIP code: | 11021 |
County: | Nassau |
Place of Formation: | New York |
Principal Address: | 108 ASH DRIVE, GREAT NECK, NY, United States, 11021 |
Address: | 111 GREAT NECK RD, STE 208, GREAT NECK, NY, United States, 11021 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JONATHAN T. FEUER | Chief Executive Officer | 108 ASH DRIVE, GREAT NECK, NY, United States, 11021 |
Name | Role | Address |
---|---|---|
LMZ SOLUBLE COFFEE INC | DOS Process Agent | 111 GREAT NECK RD, STE 208, GREAT NECK, NY, United States, 11021 |
Start date | End date | Type | Value |
---|---|---|---|
2004-10-18 | 2012-09-21 | Address | 111 GREAT NECK RD, GREAT NECK, NY, 11021, 5402, USA (Type of address: Service of Process) |
1993-04-30 | 2000-09-08 | Address | 108 ASH DRIVE, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer) |
1990-09-28 | 2004-10-18 | Address | 108 ASH DRIVE, GREAT NECK, NY, 11021, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140501000187 | 2014-05-01 | CERTIFICATE OF DISSOLUTION | 2014-05-01 |
120921002158 | 2012-09-21 | BIENNIAL STATEMENT | 2012-09-01 |
100929002234 | 2010-09-29 | BIENNIAL STATEMENT | 2010-09-01 |
080904002654 | 2008-09-04 | BIENNIAL STATEMENT | 2008-09-01 |
060918002585 | 2006-09-18 | BIENNIAL STATEMENT | 2006-09-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State