Search icon

36-11 CAFE CORP.

Company Details

Name: 36-11 CAFE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 08 Jun 1993 (32 years ago)
Date of dissolution: 30 Jun 2004
Entity Number: 1732776
ZIP code: 11103
County: Queens
Place of Formation: New York
Address: 36-11 30TH AVE., LONG ISLAND CITY, NY, United States, 11103
Principal Address: 36-11 30TH AVE, LONG ISLAND CITY, NY, United States, 11103

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 36-11 30TH AVE., LONG ISLAND CITY, NY, United States, 11103

Chief Executive Officer

Name Role Address
JOSIP LIPOVAC Chief Executive Officer 36-11 30TH AVE, LONG ISLAND CITY, NY, United States, 11103

Filings

Filing Number Date Filed Type Effective Date
DP-1732289 2004-06-30 DISSOLUTION BY PROCLAMATION 2004-06-30
010717002261 2001-07-17 BIENNIAL STATEMENT 2001-06-01
990714002264 1999-07-14 BIENNIAL STATEMENT 1999-06-01
960131002253 1996-01-31 BIENNIAL STATEMENT 1995-06-01
930608000222 1993-06-08 CERTIFICATE OF INCORPORATION 1993-06-08

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0106803 Other Statutory Actions 2001-10-15 default
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 170
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement plaintiff
Arbitration On Termination Exempt
Office 1
Filing Date 2001-10-15
Termination Date 2002-08-15
Section 605
Status Terminated

Parties

Name KINGVISION PAY-PER-V
Role Plaintiff
Name 36-11 CAFE CORP.
Role Defendant

Date of last update: 15 Mar 2025

Sources: New York Secretary of State