Search icon

CAFE CORP.

Company Details

Name: CAFE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Mar 1993 (32 years ago)
Entity Number: 1712896
ZIP code: 08742
County: Kings
Place of Formation: New York
Address: 801 ARNOLD AVENUE, SUITE 1L, POINT PLEASANT BEACH, NJ, United States, 08742
Principal Address: 801 Arnold Ave, Suite 1L, Point Pleasant Beach, NJ, United States, 08742

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ANTHONY M FERNICOLA Chief Executive Officer 3130 NE 43RD ST, FORT LAUDERDALE, FL, United States, 33308

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 801 ARNOLD AVENUE, SUITE 1L, POINT PLEASANT BEACH, NJ, United States, 08742

History

Start date End date Type Value
2023-03-23 2023-03-23 Address 111 KENT AVENUE, SUITE 1F, BROOKLYN, NY, 11249, USA (Type of address: Chief Executive Officer)
2023-03-23 2023-03-23 Address 3130 NE 43RD ST, FORT LAUDERDALE, FL, 33308, USA (Type of address: Chief Executive Officer)
2023-03-23 2023-05-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2016-03-14 2023-03-23 Address 801 ARNOLD AVENUE, SUITE 1L, POINT PLEASANT BEACH, NJ, 08742, USA (Type of address: Service of Process)
2015-11-23 2023-03-23 Address 111 KENT AVENUE, SUITE 1F, BROOKLYN, NY, 11249, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230323002674 2023-03-23 BIENNIAL STATEMENT 2023-03-01
160314000089 2016-03-14 CERTIFICATE OF CHANGE 2016-03-14
151123002060 2015-11-23 BIENNIAL STATEMENT 2015-03-01
070321002136 2007-03-21 BIENNIAL STATEMENT 2007-03-01
050603002437 2005-06-03 BIENNIAL STATEMENT 2005-03-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
304603 CNV_SI INVOICED 2008-05-06 60 SI - Certificate of Inspection fee (scales)

Date of last update: 15 Mar 2025

Sources: New York Secretary of State