Search icon

K AND F CAFE CORP.

Company Details

Name: K AND F CAFE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Aug 1995 (30 years ago)
Entity Number: 1945643
ZIP code: 11374
County: Queens
Place of Formation: New York
Address: 94-14 63RD DR, REGO PARK, NY, United States, 11374

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
NANCY ZABALA Chief Executive Officer 94-14 63RD DR, REGO PARK, NY, United States, 11374

DOS Process Agent

Name Role Address
NANCY ZABALA DOS Process Agent 94-14 63RD DR, REGO PARK, NY, United States, 11374

History

Start date End date Type Value
1997-08-27 2013-08-19 Address 94-14 63RD DR, REGO PARK, NY, 11374, USA (Type of address: Chief Executive Officer)
1997-08-27 2013-08-19 Address 94-14 63RD DR, REGO PARK, NY, 11374, USA (Type of address: Principal Executive Office)
1997-08-27 2013-08-19 Address 94-14 63RD DR, REGO PARK, NY, 11374, USA (Type of address: Service of Process)
1995-08-07 1997-08-27 Address 67-34 150TH ST., FLUSHING, NY, 11367, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130819002193 2013-08-19 BIENNIAL STATEMENT 2013-08-01
110824002730 2011-08-24 BIENNIAL STATEMENT 2011-08-01
091207002305 2009-12-07 BIENNIAL STATEMENT 2009-08-01
070816002818 2007-08-16 BIENNIAL STATEMENT 2007-08-01
051021002323 2005-10-21 BIENNIAL STATEMENT 2005-08-01
030822002313 2003-08-22 BIENNIAL STATEMENT 2003-08-01
010822002580 2001-08-22 BIENNIAL STATEMENT 2001-08-01
990902002045 1999-09-02 BIENNIAL STATEMENT 1999-08-01
970827002428 1997-08-27 BIENNIAL STATEMENT 1997-08-01
950807000269 1995-08-07 CERTIFICATE OF INCORPORATION 1995-08-07

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1500508 Americans with Disabilities Act - Other 2015-02-02 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2015-02-02
Termination Date 2015-07-31
Date Issue Joined 2015-03-19
Section 1331
Status Terminated

Parties

Name CANKAT
Role Plaintiff
Name K AND F CAFE CORP.
Role Defendant

Date of last update: 14 Mar 2025

Sources: New York Secretary of State