Search icon

THE BEACH CAFE, INC.

Company Details

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

DOS Process Agent

Name Role Address
%LEON D. MILLER DOS Process Agent 350 FIFTH AVE., NEW YORK, NY, United States, 10001

Licenses

Number Status Type Date End date
0908217-DCA Inactive Business 2003-03-12 2005-02-28

Filings

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

Fine And Fees

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