Search icon

ENZA'S CAFE, INC.

Company Details

Name: ENZA'S CAFE, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 05 Feb 1993 (32 years ago)
Date of dissolution: 27 Dec 2000
Entity Number: 1700356
ZIP code: 10312
County: Albany
Place of Formation: Delaware
Address: 4300 HYLAN BOULEVARD, STATEN ISLAND, NY, United States, 10312
Principal Address: 2561 HYLAN BOULEVARD, STATEN ISLAND, NY, United States, 10306

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 4300 HYLAN BOULEVARD, STATEN ISLAND, NY, United States, 10312

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
PAUL FABOZZI Chief Executive Officer 140 NICOLOSI DRIVE, STATEN ISLAND, NY, United States, 10312

History

Start date End date Type Value
1993-02-05 1997-03-31 Address 4 CENTRAL AVENUE, ALBANY, NY, 12210, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
DP-1517092 2000-12-27 ANNULMENT OF AUTHORITY 2000-12-27
970331000324 1997-03-31 CERTIFICATE OF CHANGE 1997-03-31
940311002345 1994-03-11 BIENNIAL STATEMENT 1994-02-01
930205000024 1993-02-05 APPLICATION OF AUTHORITY 1993-02-05

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9505075 Other Statutory Actions 1995-12-08 consent
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment monetary award only
Judgement plaintiff
Arbitration On Termination Exempt
Office 1
Filing Date 1995-12-08
Termination Date 1996-03-19
Section 1391

Parties

Name TWC CABLE PARTNERS
Role Plaintiff
Name ENZA'S CAFE, INC.
Role Defendant

Date of last update: 15 Mar 2025

Sources: New York Secretary of State