-
Home Page
›
-
Counties
›
-
Queens
›
-
11105
›
-
MATTY'S CAFE INC.
Company Details
Name: |
MATTY'S CAFE INC. |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC BUSINESS CORPORATION |
Status: |
Inactive
|
Date of registration: |
11 Feb 1991 (34 years ago)
|
Date of dissolution: |
28 Jan 2009 |
Entity Number: |
1508226 |
ZIP code: |
11105
|
County: |
Queens |
Place of Formation: |
New York |
Address: |
31-17 DITMAS BOULEVARD, ASTORIA, NY, United States, 11105 |
Shares Details
Shares issued
200
Share Par Value
0
Type
NO PAR VALUE
Chief Executive Officer
Name |
Role |
Address |
ANN KILLEEN
|
Chief Executive Officer
|
31-17 DITMAS BOULEVARD, ASTORIA, NY, United States, 11105
|
DOS Process Agent
Name |
Role |
Address |
THE CORPORATION
|
DOS Process Agent
|
31-17 DITMAS BOULEVARD, ASTORIA, NY, United States, 11105
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
DP-1746996
|
2009-01-28
|
DISSOLUTION BY PROCLAMATION
|
2009-01-28
|
010227002419
|
2001-02-27
|
BIENNIAL STATEMENT
|
2001-02-01
|
970327002653
|
1997-03-27
|
BIENNIAL STATEMENT
|
1997-02-01
|
940426002091
|
1994-04-26
|
BIENNIAL STATEMENT
|
1994-02-01
|
930329002975
|
1993-03-29
|
BIENNIAL STATEMENT
|
1993-02-01
|
910211000261
|
1991-02-11
|
CERTIFICATE OF INCORPORATION
|
1991-02-11
|
Court Cases
Docket Number |
Nature of Suit |
Filing Date |
Disposition |
|
9300873
|
Other Statutory Actions
|
1993-02-26
|
voluntarily
|
|
Circuit |
Second Circuit
|
Origin |
original proceeding
|
Jurisdiction |
federal question
|
Jury Demand |
Missing
|
Demanded Amount |
0
|
Termination Class Action |
Missing
|
Procedural Progress |
order entered
|
Nature Of Judgment |
Missing
|
Judgement |
missing
|
Arbitration On Termination |
Missing
|
Office |
1
|
Filing Date |
1993-02-26
|
Termination Date |
1994-02-28
|
Section |
2201
|
Parties
Name |
TIME WARNER CABLE OF
|
Role |
Plaintiff
|
|
Name |
MATTY'S CAFE INC.
|
Role |
Defendant
|
|
|
Date of last update: 15 Mar 2025
Sources:
New York Secretary of State