Name: | THE BEACH CAFE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 25 Oct 1966 (59 years ago) |
Date of dissolution: | 03 Jun 2005 |
Entity Number: | 203288 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | New York |
Address: | 350 FIFTH AVE., NEW YORK, NY, United States, 10001 |
Contact Details
Phone +1 212-988-7299
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
%LEON D. MILLER | DOS Process Agent | 350 FIFTH AVE., NEW YORK, NY, United States, 10001 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
0908217-DCA | Inactive | Business | 2003-03-12 | 2005-02-28 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
050603000179 | 2005-06-03 | CERTIFICATE OF DISSOLUTION | 2005-06-03 |
C209520-2 | 1994-04-27 | ASSUMED NAME CORP INITIAL FILING | 1994-04-27 |
583902-6 | 1966-10-25 | CERTIFICATE OF INCORPORATION | 1966-10-25 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
1361654 | SWC-CON | INVOICED | 2004-11-17 | 9070.3798828125 | Sidewalk Consent Fee |
33499 | LL VIO | INVOICED | 2004-07-14 | 625 | LL - License Violation |
1361655 | SWC-CON | INVOICED | 2004-04-19 | 9070.3798828125 | Sidewalk Consent Fee |
21845 | LL VIO | INVOICED | 2003-11-14 | 300 | LL - License Violation |
1473795 | SWC-CON | INVOICED | 2003-04-25 | 8446.509765625 | Sidewalk Consent Fee |
1311491 | RENEWAL | INVOICED | 2003-03-12 | 510 | Two-Year License Fee |
1361657 | SWC-CON | INVOICED | 2002-03-13 | 3314.820068359375 | Sidewalk Consent Fee |
1361658 | SWC-CON | INVOICED | 2001-03-07 | 3281.489990234375 | Sidewalk Consent Fee |
1311492 | RENEWAL | INVOICED | 2001-01-29 | 648 | Two-Year License Fee |
1361659 | SWC-CON | INVOICED | 2000-02-02 | 3248.159912109375 | Sidewalk Consent Fee |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State