Name: | TELE CAFE COMMUNICATIONS CENTER, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 27 Jun 1997 (28 years ago) |
Date of dissolution: | 02 Nov 2011 |
Entity Number: | 2157384 |
ZIP code: | 11220 |
County: | Kings |
Place of Formation: | New York |
Address: | DBA SUNSET POLISH DELI, 5516 4TH AVENUE, BROOKLYN, NY, United States, 11220 |
Principal Address: | 5516 4TH AVE, BROOKLYN, NY, United States, 11220 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
TAMARA LESZCYNSKA | Chief Executive Officer | 5516 4TH AVENUE, BROOKLYN, NY, United States, 11220 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | DBA SUNSET POLISH DELI, 5516 4TH AVENUE, BROOKLYN, NY, United States, 11220 |
Start date | End date | Type | Value |
---|---|---|---|
2005-09-27 | 2007-06-21 | Address | 5516 4TH AVE, BROOKLYN, NY, 11220, USA (Type of address: Service of Process) |
2005-09-27 | 2007-06-21 | Address | SUNSET POLISH DELI, 5516 4TH AVE, BROOKLYN, NY, 11220, USA (Type of address: Chief Executive Officer) |
2005-09-27 | 2007-06-21 | Address | 5516 4TH AVE, BROOKLYN, NY, 11220, USA (Type of address: Principal Executive Office) |
2003-05-29 | 2005-09-27 | Address | 5516 4TH AVE, BASEMENT, BROOKLYN, NY, 11220, USA (Type of address: Service of Process) |
2003-05-29 | 2005-09-27 | Address | 5516 4TH AVE, BASEMENT, BROOKLYN, NY, 11220, USA (Type of address: Principal Executive Office) |
2003-05-29 | 2005-09-27 | Address | 5519 4TH AVE, 3RD FL, BROOKLYN, NY, 11220, USA (Type of address: Chief Executive Officer) |
1999-07-28 | 2003-05-29 | Address | 5516 4TH AVE., #3R, BROOKLYN, NY, 11220, USA (Type of address: Chief Executive Officer) |
1999-07-28 | 2003-05-29 | Address | 5516 4TH AVE., #3R, BROOKLYN, NY, 11220, USA (Type of address: Principal Executive Office) |
1999-07-28 | 2003-05-29 | Address | 5516 4TH AVE., #3R, BROOKLYN, NY, 11220, USA (Type of address: Service of Process) |
1997-06-27 | 1999-07-28 | Address | 55-16 4TH AVENUE, BROOKLYN, NY, 11220, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
111102000080 | 2011-11-02 | CERTIFICATE OF DISSOLUTION | 2011-11-02 |
110726002691 | 2011-07-26 | BIENNIAL STATEMENT | 2011-06-01 |
090602002935 | 2009-06-02 | BIENNIAL STATEMENT | 2009-06-01 |
070621002282 | 2007-06-21 | BIENNIAL STATEMENT | 2007-06-01 |
050927002243 | 2005-09-27 | BIENNIAL STATEMENT | 2005-06-01 |
030529002911 | 2003-05-29 | BIENNIAL STATEMENT | 2003-06-01 |
990728002513 | 1999-07-28 | BIENNIAL STATEMENT | 1999-06-01 |
970627000027 | 1997-06-27 | CERTIFICATE OF INCORPORATION | 1997-06-27 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
298427 | CNV_SI | INVOICED | 2008-07-22 | 20 | SI - Certificate of Inspection fee (scales) |
290515 | CNV_SI | INVOICED | 2007-04-21 | 20 | SI - Certificate of Inspection fee (scales) |
279239 | CNV_SI | INVOICED | 2005-01-24 | 20 | SI - Certificate of Inspection fee (scales) |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State