Name: | 25 SECOND AVENUE CAFE CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 Jan 1992 (33 years ago) |
Entity Number: | 1602994 |
ZIP code: | 10009 |
County: | New York |
Place of Formation: | New York |
Address: | 167 AVE A, NEW YORK, NY, United States, 10009 |
Principal Address: | RR 1 BOX 63E, BLOOMINGBURG, NY, United States, 12721 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 167 AVE A, NEW YORK, NY, United States, 10009 |
Name | Role | Address |
---|---|---|
JAMES CHEMERYS | Chief Executive Officer | RR 1 BOX 63E, BLOOMINGBURG, NY, United States, 12721 |
Start date | End date | Type | Value |
---|---|---|---|
1999-08-19 | 2000-03-06 | Address | RR 1 BOX 59, BLOOMINGBURG, NY, 12721, USA (Type of address: Chief Executive Officer) |
1999-08-19 | 2000-03-06 | Address | RR 1 BOX 59, BLOOMINGBURG, NY, 12721, USA (Type of address: Principal Executive Office) |
1992-01-14 | 1999-08-19 | Address | 23-25 SECOND AVENUE, NEW YORK, NY, 10003, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
000306002443 | 2000-03-06 | BIENNIAL STATEMENT | 2000-01-01 |
990819002002 | 1999-08-19 | BIENNIAL STATEMENT | 1998-01-01 |
920114000096 | 1992-01-14 | CERTIFICATE OF INCORPORATION | 1992-01-14 |
Date of last update: 26 Feb 2025
Sources: New York Secretary of State