Name: | AZURI CAFETERIA INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 19 Nov 1990 (35 years ago) |
Date of dissolution: | 08 May 2018 |
Entity Number: | 1489637 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | New York |
Address: | 465 W 51ST ST, NEW YORK, NY, United States, 10019 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 465 W 51ST ST, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
EZRA COHEN | Chief Executive Officer | 465 W 51ST ST, NEW YORK, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
2011-04-11 | 2012-12-10 | Address | 63-106 ALDERTON ST, REGO PARK, NY, 11374, USA (Type of address: Chief Executive Officer) |
2008-11-14 | 2011-04-11 | Address | 465 W 51ST ST, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
2006-11-06 | 2008-11-14 | Address | 63106 ALDERTON STREET, REGO PARK, NY, 11374, USA (Type of address: Chief Executive Officer) |
2006-11-06 | 2008-11-14 | Address | 63106 ALDERTON STREET, REGO PARK, NY, 11374, USA (Type of address: Principal Executive Office) |
2006-11-06 | 2008-11-14 | Address | 63106 ALDERTON STREET, REGO PARK, NY, 11374, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180508000480 | 2018-05-08 | CERTIFICATE OF DISSOLUTION | 2018-05-08 |
141110006255 | 2014-11-10 | BIENNIAL STATEMENT | 2014-11-01 |
121210002246 | 2012-12-10 | BIENNIAL STATEMENT | 2012-11-01 |
110411002501 | 2011-04-11 | BIENNIAL STATEMENT | 2010-11-01 |
081114003112 | 2008-11-14 | BIENNIAL STATEMENT | 2008-11-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
100893 | PL VIO | INVOICED | 2008-08-07 | 100 | PL - Padlock Violation |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State