Search icon

A-SQUARED CAFE INC.

Company Details

Name: A-SQUARED CAFE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 31 May 1995 (30 years ago)
Date of dissolution: 13 Apr 2000
Entity Number: 1926380
ZIP code: 10573
County: Westchester
Place of Formation: New York
Address: 2 BROOKRIDGE CT, RYE BROOK, NY, United States, 10573

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ANTHONY DELLA PENNA DOS Process Agent 2 BROOKRIDGE CT, RYE BROOK, NY, United States, 10573

Chief Executive Officer

Name Role Address
ANTHONY DELLA PENNA Chief Executive Officer 2 BROOKRIDGE CT, RYE BROOK, NY, United States, 10573

History

Start date End date Type Value
1995-05-31 1999-05-20 Address 2 BROOKRIDGE CT., RYE BROOK, NY, 10573, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
000413000164 2000-04-13 CERTIFICATE OF DISSOLUTION 2000-04-13
990520002421 1999-05-20 BIENNIAL STATEMENT 1999-05-01
950531000347 1995-05-31 CERTIFICATE OF INCORPORATION 1995-05-31

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9702368 Other Fraud 1997-04-03 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 7
Filing Date 1997-04-03
Termination Date 1997-05-27
Section 1332

Parties

Name A-SQUARED CAFE INC.
Role Plaintiff
Name JAVA CENTRALE, INC.
Role Defendant

Date of last update: 14 Mar 2025

Sources: New York Secretary of State