Search icon

CAFE JUMBO, INC.

Company Details

Name: CAFE JUMBO, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 Aug 1992 (33 years ago)
Date of dissolution: 28 Jan 2009
Entity Number: 1657620
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 1068-2ND AVE., NEW YORK, NY, United States, 10022

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JAMES J. GALASSO Chief Executive Officer 1068-2ND AVE., NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1068-2ND AVE., NEW YORK, NY, United States, 10022

History

Start date End date Type Value
1993-09-13 1998-08-25 Address 1068 2ND AVENUE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
1993-09-13 1998-08-25 Address 1068 2ND AVENUE, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
1993-09-13 1998-08-25 Address 1068 2ND AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
1992-08-10 1993-09-13 Address 1070 2ND AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1748249 2009-01-28 DISSOLUTION BY PROCLAMATION 2009-01-28
000821002088 2000-08-21 BIENNIAL STATEMENT 2000-08-01
980825002130 1998-08-25 BIENNIAL STATEMENT 1998-08-01
960816002298 1996-08-16 BIENNIAL STATEMENT 1996-08-01
930913002125 1993-09-13 BIENNIAL STATEMENT 1993-08-01
920810000052 1992-08-10 CERTIFICATE OF INCORPORATION 1992-08-10

Date of last update: 08 Feb 2025

Sources: New York Secretary of State