Name: | CAFE BACI CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 06 Jul 1992 (33 years ago) |
Date of dissolution: | 14 Jun 2000 |
Entity Number: | 1649424 |
ZIP code: | 11211 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 444 GRAHAM AVENUE, BROOKLYN, NY, United States, 11211 |
Address: | 444 GRAHAM AVE, BROOKLYN, NY, United States, 11211 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DOMENICO MARINO | Chief Executive Officer | 444 GRAHAM AVENUE, BROOKLYN, NY, United States, 11211 |
Name | Role | Address |
---|---|---|
DOMENICO MARINO | DOS Process Agent | 444 GRAHAM AVE, BROOKLYN, NY, United States, 11211 |
Start date | End date | Type | Value |
---|---|---|---|
1992-07-06 | 1998-07-07 | Address | 444 GRAHAM AVENUE, BROOKLYN, NY, 11211, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
000614000688 | 2000-06-14 | CERTIFICATE OF DISSOLUTION | 2000-06-14 |
980707002486 | 1998-07-07 | BIENNIAL STATEMENT | 1998-07-01 |
960718002261 | 1996-07-18 | BIENNIAL STATEMENT | 1996-07-01 |
930806002316 | 1993-08-06 | BIENNIAL STATEMENT | 1993-07-01 |
920706000244 | 1992-07-06 | CERTIFICATE OF INCORPORATION | 1992-07-06 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State