Search icon

SEAPORT CAFE, INC.

Company Details

Name: SEAPORT CAFE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 25 Feb 1997 (28 years ago)
Date of dissolution: 17 May 2016
Entity Number: 2116419
ZIP code: 10038
County: New York
Place of Formation: New York
Address: PIER 17 SOUTH STREET, SEAPORT, NEW YORK, NY, United States, 10038
Principal Address: PIER 17 SOUTH STREET SEAPORT, NEW YORK, NY, United States, 10038

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PIER 17 SOUTH STREET, SEAPORT, NEW YORK, NY, United States, 10038

Chief Executive Officer

Name Role Address
SIRAJ HIMANI Chief Executive Officer PIER 17 SOUTH STREET SEAPORT, NEW YORK, NY, United States, 10038

History

Start date End date Type Value
1999-03-24 2001-02-16 Address PIER 17 SOUTH STREET SEAPORT, NEW YORK, NY, 10038, USA (Type of address: Chief Executive Officer)
1997-02-25 1999-03-24 Address PIER 17 SOUTH STREET SEAPORT, NEW YORK, NY, 00000, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160517000618 2016-05-17 CERTIFICATE OF DISSOLUTION 2016-05-17
010216002675 2001-02-16 BIENNIAL STATEMENT 2001-02-01
990324002516 1999-03-24 BIENNIAL STATEMENT 1999-02-01
970225000345 1997-02-25 CERTIFICATE OF INCORPORATION 1997-02-25

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0908711 Fair Labor Standards Act 2009-10-14 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2009-10-14
Termination Date 2010-12-15
Date Issue Joined 2010-06-04
Pretrial Conference Date 2010-02-16
Section 2902
Sub Section 29
Status Terminated

Parties

Name WASSEF,
Role Plaintiff
Name SEAPORT CAFE, INC.
Role Defendant
1300453 Other Fraud 2013-01-18 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2013-01-18
Termination Date 2013-05-29
Pretrial Conference Date 2013-04-02
Section 1332
Sub Section AC
Status Terminated

Parties

Name SEAPORT CAFE, INC.
Role Plaintiff
Name SOUTH STREET SEAPORT LIMITED P
Role Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State