Search icon

ALL STAR CAFE (NEW YORK), INC.

Branch

Company Details

Name: ALL STAR CAFE (NEW YORK), INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 08 Jun 1995 (30 years ago)
Branch of: ALL STAR CAFE (NEW YORK), INC., Florida (Company Number P94000033340)
Entity Number: 1928878
ZIP code: 10005
County: New York
Place of Formation: Florida
Principal Address: 6052 TURKEY LAKE ROAD, ORLANDO, FL, United States, 32819
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
ROBERT I EARL Chief Executive Officer 6052 TURKEY LAKE ROAD, ORLANDO, FL, United States, 32819

History

Start date End date Type Value
2010-10-04 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2010-10-04 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2009-07-13 2010-10-04 Address 6052 TURKEY LAKE ROAD, ORLANDO, FL, 32819, USA (Type of address: Service of Process)
2007-07-27 2009-07-13 Address 7598 W. SAND LAKE RD, ORLANDO, FL, 32819, USA (Type of address: Chief Executive Officer)
2005-05-12 2007-07-27 Address 7598 W. SAND LAKE RD, ORLANDO, FL, 32819, USA (Type of address: Chief Executive Officer)
2005-05-12 2009-07-13 Address 7598 W. SAND LAKE RD, ORLANDO, FL, 32819, USA (Type of address: Service of Process)
2005-05-12 2009-07-13 Address 7598 W. SAND LAKE RD, ORLANDO, FL, 32819, USA (Type of address: Principal Executive Office)
1999-07-19 2005-05-12 Address 8669 COMMODITY CIRCLE, ORLANDO, FL, 32819, USA (Type of address: Chief Executive Officer)
1999-07-19 2005-05-12 Address 8669 COMMODITY CIRCLE, ORLANDO, FL, 32819, USA (Type of address: Principal Executive Office)
1999-07-19 2005-05-12 Address 8669 COMMODITY CIRCLE, ORLANDO, FL, 32819, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-22913 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-22912 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
110713002686 2011-07-13 BIENNIAL STATEMENT 2011-06-01
101004000091 2010-10-04 CERTIFICATE OF CHANGE 2010-10-04
090713002379 2009-07-13 BIENNIAL STATEMENT 2009-06-01
070727002752 2007-07-27 BIENNIAL STATEMENT 2007-06-01
050512002088 2005-05-12 BIENNIAL STATEMENT 2005-06-01
020114002077 2002-01-14 BIENNIAL STATEMENT 2001-06-01
990719002094 1999-07-19 BIENNIAL STATEMENT 1999-06-01
970403000779 1997-04-03 CERTIFICATE OF CHANGE 1997-04-03

Date of last update: 21 Jan 2025

Sources: New York Secretary of State