Search icon

CAFE DES AMIS INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CAFE DES AMIS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 Apr 1995 (30 years ago)
Date of dissolution: 29 Jun 2016
Entity Number: 1916881
ZIP code: 11743
County: New York
Place of Formation: New York
Principal Address: CAFE DE BRUXELLES, 118 GREENWICH AVENUE, NEW YORK, NY, United States, 10011
Address: 7 ANTOINE COURT, HUNTINGTON, NY, United States, 11743

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
R DELANDRE DOS Process Agent 7 ANTOINE COURT, HUNTINGTON, NY, United States, 11743

Chief Executive Officer

Name Role Address
FRANCIS CHERU Chief Executive Officer 118 GREENWICH AVE, NEW YORK, NY, United States, 10011

History

Start date End date Type Value
1997-04-24 2005-06-06 Address 118 GREENWICH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
1995-05-15 2007-05-04 Address 7 ANTOINE COURT, HUNTINGTON, NY, 11743, USA (Type of address: Service of Process)
1995-04-27 1995-05-15 Address SEVEN ANTOINE COURT, HUNTINGTON, NY, 11743, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2142816 2016-06-29 DISSOLUTION BY PROCLAMATION 2016-06-29
090326002553 2009-03-26 BIENNIAL STATEMENT 2009-04-01
070504002660 2007-05-04 BIENNIAL STATEMENT 2007-04-01
050606002689 2005-06-06 BIENNIAL STATEMENT 2005-04-01
030325002699 2003-03-25 BIENNIAL STATEMENT 2003-04-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
821690 LICENSE INVOICED 2007-05-18 510 Two-Year License Fee
821692 CNV_FS INVOICED 2007-05-17 1500 Comptroller's Office security fee - sidewalk cafT
821693 CNV_PC INVOICED 2007-05-17 445 Petition for revocable Consent - SWC Review Fee
821691 PLANREVIEW INVOICED 2007-05-17 310 Plan Review Fee

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State