Name: | FRANKLIN STATION CAFE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 29 Jun 1993 (32 years ago) |
Entity Number: | 1738415 |
ZIP code: | 10013 |
County: | New York |
Place of Formation: | New York |
Address: | 222 W BROADWAY, NEW YORK, NY, United States, 10013 |
Contact Details
Phone +1 212-274-8525
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MEI CHAU | Chief Executive Officer | 222 W BROADWAY, NEW YORK, NY, United States, 10013 |
Name | Role | Address |
---|---|---|
MEI CHAU | DOS Process Agent | 222 W BROADWAY, NEW YORK, NY, United States, 10013 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1005423-DCA | Inactive | Business | 2005-03-02 | 2007-09-15 |
Start date | End date | Type | Value |
---|---|---|---|
1995-11-13 | 1999-06-16 | Address | 222 W BROADWAY, NEW YORK, NY, 10013, USA (Type of address: Principal Executive Office) |
1995-11-13 | 1999-06-16 | Address | MEI CHAU, 222 W BROADWAY, NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
1993-06-29 | 1995-11-13 | Address | THE CORPORATION, 222 WEST BROADWAY, NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
070803002042 | 2007-08-03 | BIENNIAL STATEMENT | 2007-06-01 |
050819002662 | 2005-08-19 | BIENNIAL STATEMENT | 2005-06-01 |
030617002497 | 2003-06-17 | BIENNIAL STATEMENT | 2003-06-01 |
010613002591 | 2001-06-13 | BIENNIAL STATEMENT | 2001-06-01 |
990616002617 | 1999-06-16 | BIENNIAL STATEMENT | 1999-06-01 |
970604002753 | 1997-06-04 | BIENNIAL STATEMENT | 1997-06-01 |
951113002333 | 1995-11-13 | BIENNIAL STATEMENT | 1995-06-01 |
930629000541 | 1993-06-29 | CERTIFICATE OF INCORPORATION | 1993-06-29 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
85093 | PL VIO | INVOICED | 2007-11-13 | 100 | PL - Padlock Violation |
1455010 | SWC-CON | INVOICED | 2007-05-09 | 8563.91015625 | Sidewalk Consent Fee |
1455011 | SWC-CON | INVOICED | 2006-05-24 | 7835.77978515625 | Sidewalk Consent Fee |
1455012 | SWC-CON-LATE | INVOICED | 2005-12-19 | 100 | Late Consent Fee |
1455013 | SWC-CON | INVOICED | 2005-03-25 | 7578.1201171875 | Sidewalk Consent Fee |
416355 | RENEWAL | INVOICED | 2005-03-02 | 510 | Two-Year License Fee |
537911 | CNV_PC | INVOICED | 2005-03-01 | 445 | Petition for revocable Consent - SWC Review Fee |
537910 | PLANREVIEW | INVOICED | 2005-03-01 | 310 | Plan Review Fee |
1455018 | SWC-CON | INVOICED | 2004-05-17 | 7444.1298828125 | Sidewalk Consent Fee |
1455014 | SWC-CON | INVOICED | 2003-05-01 | 6931.52001953125 | Sidewalk Consent Fee |
Date of last update: 22 Jan 2025
Sources: New York Secretary of State