Search icon

CAFE LUGHNASA INC.

Company Details

Name: CAFE LUGHNASA INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Oct 1992 (33 years ago)
Entity Number: 1675869
ZIP code: 10011
County: New York
Place of Formation: New York
Address: 13 WEST 9TH ST., NEW YORK, NY, United States, 10011
Principal Address: 150 W 47TH ST, NEW YORK, NY, United States, 10036

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOYN MAYON Chief Executive Officer 429 E 52ND ST, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
MICHAEL STEPPER, ESQ. DOS Process Agent 13 WEST 9TH ST., NEW YORK, NY, United States, 10011

History

Start date End date Type Value
1992-10-27 2018-07-06 Address 225 BROADWAY, NEW YORK, NY, 10007, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180706000402 2018-07-06 CERTIFICATE OF CHANGE 2018-07-06
061005002793 2006-10-05 BIENNIAL STATEMENT 2006-10-01
041215002102 2004-12-15 BIENNIAL STATEMENT 2004-10-01
021004002275 2002-10-04 BIENNIAL STATEMENT 2002-10-01
001013002356 2000-10-13 BIENNIAL STATEMENT 2000-10-01

Court Cases

Court Case Summary

Filing Date:
2014-11-25
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Americans with Disabilities Act - Other

Parties

Party Name:
ROLDAN
Party Role:
Plaintiff
Party Name:
CAFE LUGHNASA INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2014-03-28
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Americans with Disabilities Act - Other

Parties

Party Name:
ROLDAN
Party Role:
Plaintiff
Party Name:
CAFE LUGHNASA INC.
Party Role:
Defendant

Date of last update: 15 Mar 2025

Sources: New York Secretary of State