Name: | CAFE OLE USA, LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 25 Jul 1995 (30 years ago) |
Date of dissolution: | 29 Jun 2016 |
Entity Number: | 1942290 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | New York |
Address: | 453 WEST 54TH ST, NEW YORK, NY, United States, 10019 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 453 WEST 54TH ST, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
ANNA ABITBOL | Chief Executive Officer | 453 WEST 54TH ST, NEW YORK, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
1995-07-25 | 1999-08-06 | Address | 453 W. 54TH STREET, NEW YORK, NY, 00000, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2142926 | 2016-06-29 | DISSOLUTION BY PROCLAMATION | 2016-06-29 |
130819000298 | 2013-08-19 | ANNULMENT OF DISSOLUTION | 2013-08-19 |
DP-1835278 | 2010-01-27 | DISSOLUTION BY PROCLAMATION | 2010-01-27 |
070723002979 | 2007-07-23 | BIENNIAL STATEMENT | 2007-07-01 |
050926002461 | 2005-09-26 | BIENNIAL STATEMENT | 2005-07-01 |
030707002319 | 2003-07-07 | BIENNIAL STATEMENT | 2003-07-01 |
990806002526 | 1999-08-06 | BIENNIAL STATEMENT | 1999-07-01 |
950725000607 | 1995-07-25 | CERTIFICATE OF INCORPORATION | 1995-07-25 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
23674 | PL VIO | INVOICED | 2003-11-21 | 200 | PL - Padlock Violation |
Date of last update: 21 Jan 2025
Sources: New York Secretary of State