Search icon

1010 CAFE, INC.

Company Details

Name: 1010 CAFE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 Apr 1992 (33 years ago)
Date of dissolution: 07 Jun 2018
Entity Number: 1627780
ZIP code: 11021
County: Nassau
Place of Formation: New York
Address: 1010 NORTHERN BLVD, GREAT NECK, NY, United States, 11021

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1010 NORTHERN BLVD, GREAT NECK, NY, United States, 11021

Chief Executive Officer

Name Role Address
JOHN MONTI Chief Executive Officer 1010 NORTHERN BOULEVARD, GREAT NECK, NY, United States, 11021

History

Start date End date Type Value
1993-06-24 1998-04-20 Address 1010 NORTHERN BOULEVARD, GREAT NECK, NY, 11021, USA (Type of address: Principal Executive Office)
1993-06-24 1998-04-20 Address 1010 NORTHERN BOULEVARD, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)
1992-04-10 1993-06-24 Address 1010 NORTHERN BLVD., GREAT NECK, NY, 11020, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180607000807 2018-06-07 CERTIFICATE OF DISSOLUTION 2018-06-07
140409006275 2014-04-09 BIENNIAL STATEMENT 2014-04-01
120515002476 2012-05-15 BIENNIAL STATEMENT 2012-04-01
100429002143 2010-04-29 BIENNIAL STATEMENT 2010-04-01
080521002437 2008-05-21 BIENNIAL STATEMENT 2008-04-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State