Name: | CAFE CON LECHE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 29 Jan 1993 (32 years ago) |
Entity Number: | 1698517 |
ZIP code: | 10025 |
County: | New York |
Place of Formation: | New York |
Address: | 2791 BROADWAY, NEW YORK, NY, United States, 10025 |
Contact Details
Phone +1 212-595-7000
Shares Details
Shares issued 200
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
CHANDER MALIK | Chief Executive Officer | 760 WESTEND AVE, NEW YORK, NY, United States, 10025 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2791 BROADWAY, NEW YORK, NY, United States, 10025 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1075283-DCA | Inactive | Business | 2005-03-02 | 2011-09-15 |
Start date | End date | Type | Value |
---|---|---|---|
1994-03-01 | 2005-02-09 | Address | 205 WEST 95TH STREET, NEW YORK, NY, 10025, USA (Type of address: Chief Executive Officer) |
1993-01-29 | 1994-03-01 | Address | 2791 BROADWAY, NEW YORK, NY, 00000, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110311003088 | 2011-03-11 | BIENNIAL STATEMENT | 2011-01-01 |
090106002741 | 2009-01-06 | BIENNIAL STATEMENT | 2009-01-01 |
070116002845 | 2007-01-16 | BIENNIAL STATEMENT | 2007-01-01 |
050209002108 | 2005-02-09 | BIENNIAL STATEMENT | 2005-01-01 |
030401002884 | 2003-04-01 | BIENNIAL STATEMENT | 2003-01-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
491855 | SWC-CON | INVOICED | 2011-02-14 | 5266.56982421875 | Sidewalk Consent Fee |
1474555 | SWC-CON | INVOICED | 2010-02-24 | 5137.89990234375 | Sidewalk Consent Fee |
548746 | RENEWAL | INVOICED | 2009-09-17 | 510 | Two-Year License Fee |
548735 | CNV_PC | INVOICED | 2009-09-11 | 445 | Petition for revocable Consent - SWC Review Fee |
491857 | SWC-CON | INVOICED | 2009-02-18 | 4742.9501953125 | Sidewalk Consent Fee |
491858 | SWC-CON | INVOICED | 2008-03-24 | 4738.2099609375 | Sidewalk Consent Fee |
548747 | RENEWAL | INVOICED | 2007-09-14 | 510 | Two-Year License Fee |
548737 | CNV_PC | INVOICED | 2007-09-07 | 445 | Petition for revocable Consent - SWC Review Fee |
548736 | PLANREVIEW | INVOICED | 2007-09-07 | 310 | Plan Review Fee |
491865 | SWC-CON | INVOICED | 2007-03-21 | 4551.58984375 | Sidewalk Consent Fee |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State