-
Home Page
›
-
Counties
›
-
Westchester
›
-
10573
›
-
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
|
Date of last update: 14 Mar 2025
Sources:
New York Secretary of State