Search icon

DESERT MOON CAFE, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: DESERT MOON CAFE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 11 Oct 1991 (34 years ago)
Date of dissolution: 26 Jan 2011
Entity Number: 1581936
ZIP code: 10989
County: Westchester
Place of Formation: New York
Address: 612 CORPORATE WAY / SUITE 1M, VALLEY COTTAGE, NY, United States, 10989

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 612 CORPORATE WAY / SUITE 1M, VALLEY COTTAGE, NY, United States, 10989

Chief Executive Officer

Name Role Address
GARY OCCHIOGROSSO Chief Executive Officer 612 CORPORATE WAY / SUITE 1M, VALLEY COTTAGE, NY, United States, 10989

Links between entities

Type:
Headquarter of
Company Number:
0548197
State:
CONNECTICUT
CONNECTICUT profile:

History

Start date End date Type Value
2003-10-23 2005-11-30 Address 612 CORPORATE WAY, STE 1M, VALLEY COTTAGE, NY, 10989, USA (Type of address: Chief Executive Officer)
1999-11-10 2003-10-23 Address 612 CORPORATE WAY, STE 1M, VALLEY COTTAGE, NY, 10989, USA (Type of address: Chief Executive Officer)
1999-11-10 2007-10-18 Address 612 CORPORATE WAY, STE 1M, VALLEY COTTAGE, NY, 10989, USA (Type of address: Service of Process)
1999-11-10 2007-10-18 Address 612 CORPORATE WAY, STE 1M, VALLEY COTTAGE, NY, 10989, USA (Type of address: Principal Executive Office)
1997-10-17 1999-11-10 Address 3880 INDIAN HILL RD, YORKTOWN HTS, NY, 10598, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
DP-1935254 2011-01-26 DISSOLUTION BY PROCLAMATION 2011-01-26
DP-1935286 2011-01-26 DISSOLUTION BY PROCLAMATION 2011-01-26
071018002280 2007-10-18 BIENNIAL STATEMENT 2007-10-01
051130002530 2005-11-30 BIENNIAL STATEMENT 2005-10-01
031023002277 2003-10-23 BIENNIAL STATEMENT 2003-10-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State