HOME CAFE, INC.
Headquarter
Name: | HOME CAFE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 Apr 1993 (32 years ago) |
Entity Number: | 1719118 |
ZIP code: | 13090 |
County: | Onondaga |
Place of Formation: | New York |
Address: | 7916 OSWEGO ROAD, LIVERPOOL, NY, United States, 13090 |
Shares Details
Shares issued 10000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
TREVOR B STREETER | Chief Executive Officer | 7916 OSWEGO ROAD, LIVERPOOL, NY, United States, 13090 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 7916 OSWEGO ROAD, LIVERPOOL, NY, United States, 13090 |
Start date | End date | Type | Value |
---|---|---|---|
2012-04-18 | 2016-09-19 | Address | 274 MADISON AVENUE STE 801, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2012-04-18 | 2016-09-19 | Address | 274 MADISON AVENUE STE 801, NEW YORK, NY, 10016, USA (Type of address: Registered Agent) |
2011-06-08 | 2017-11-27 | Address | 337 EMPIRE BLVD, ROCHESTER, NY, 14609, USA (Type of address: Chief Executive Officer) |
2011-06-08 | 2017-11-27 | Address | 337 EMPIRE BLVD, ROCHESTER, NY, 14609, USA (Type of address: Principal Executive Office) |
1999-09-16 | 2012-04-18 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
171127006043 | 2017-11-27 | BIENNIAL STATEMENT | 2017-04-01 |
160919000703 | 2016-09-19 | CERTIFICATE OF CHANGE | 2016-09-19 |
130409006583 | 2013-04-09 | BIENNIAL STATEMENT | 2013-04-01 |
120418001073 | 2012-04-18 | CERTIFICATE OF CHANGE | 2012-04-18 |
110608002414 | 2011-06-08 | BIENNIAL STATEMENT | 2011-04-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State