Search icon

TELE CAFE COMMUNICATIONS CENTER, INC.

Company Details

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

Chief Executive Officer

Name Role Address
TAMARA LESZCYNSKA Chief Executive Officer 5516 4TH AVENUE, BROOKLYN, NY, United States, 11220

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent DBA SUNSET POLISH DELI, 5516 4TH AVENUE, BROOKLYN, NY, United States, 11220

History

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)

Filings

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

Fine And Fees

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