Search icon

FRANKLIN STATION CAFE, INC.

Company Details

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

Chief Executive Officer

Name Role Address
MEI CHAU Chief Executive Officer 222 W BROADWAY, NEW YORK, NY, United States, 10013

DOS Process Agent

Name Role Address
MEI CHAU DOS Process Agent 222 W BROADWAY, NEW YORK, NY, United States, 10013

Licenses

Number Status Type Date End date
1005423-DCA Inactive Business 2005-03-02 2007-09-15

History

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)

Filings

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

Fine And Fees

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