Search icon

FLUFFY CAFE, INC.

Company Details

Name: FLUFFY CAFE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Oct 1993 (31 years ago)
Entity Number: 1763066
ZIP code: 10019
County: New York
Place of Formation: New York
Address: 855 7TH AVE, NEW YORK, NY, United States, 10019

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 855 7TH AVE, NEW YORK, NY, United States, 10019

Chief Executive Officer

Name Role Address
KLEANTHI XENOPOULOS Chief Executive Officer 855 7TH AVE, NEW YORK, NY, United States, 10019

History

Start date End date Type Value
1993-10-08 2013-10-31 Address 855 SEVENTH AVENUE, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
131031002224 2013-10-31 BIENNIAL STATEMENT 2013-10-01
111109002157 2011-11-09 BIENNIAL STATEMENT 2011-10-01
071016002122 2007-10-16 BIENNIAL STATEMENT 2007-10-01
051129002927 2005-11-29 BIENNIAL STATEMENT 2005-10-01
020226000892 2002-02-26 ANNULMENT OF DISSOLUTION 2002-02-26
971030002287 1997-10-30 BIENNIAL STATEMENT 1997-10-01
DP-1324383 1997-09-24 DISSOLUTION BY PROCLAMATION 1997-09-24
951204002257 1995-12-04 BIENNIAL STATEMENT 1995-10-01
931008000302 1993-10-08 CERTIFICATE OF INCORPORATION 1993-10-08

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2018-01-10 No data 855 7TH AVE, Manhattan, NEW YORK, NY, 10019 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-12-30 No data 855 7TH AVE, Manhattan, NEW YORK, NY, 10019 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2618996 CL VIO INVOICED 2017-06-01 350 CL - Consumer Law Violation
2253465 CL VIO CREDITED 2016-01-07 175 CL - Consumer Law Violation
223059 WH VIO INVOICED 2013-06-17 50 WH - W&M Hearable Violation
199496 WH VIO INVOICED 2012-02-13 100 WH - W&M Hearable Violation
140384 WH VIO INVOICED 2010-09-07 225 WH - W&M Hearable Violation
126024 CL VIO INVOICED 2010-07-28 750 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2015-12-30 Default Decision REFUND POLICY IS NOT POSTED CONSPICUOUSLY 1 No data 1 No data

Date of last update: 22 Jan 2025

Sources: New York Secretary of State