-
Home Page
›
-
Counties
›
-
New York
›
-
10019
›
-
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 (32 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
Chief Executive Officer
Name |
Role |
Address |
KLEANTHI XENOPOULOS
|
Chief Executive Officer
|
855 7TH AVE, NEW YORK, NY, United States, 10019
|
DOS Process Agent
Name |
Role |
Address |
THE CORPORATION
|
DOS Process Agent
|
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
|
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: 15 Mar 2025
Sources:
New York Secretary of State