Search icon

METRO COFFEE SHOP CORP.

Company Details

Name: METRO COFFEE SHOP CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 09 Oct 1998 (27 years ago)
Date of dissolution: 10 May 2016
Entity Number: 2305289
ZIP code: 11236
County: Kings
Place of Formation: New York
Address: 101-10 FOSTER AVENUE, BROOKLYN, NY, United States, 11236
Principal Address: 101-10 FOSTER AVE, BROOKLYN, NY, United States, 11236

Contact Details

Phone +1 718-927-0893

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 101-10 FOSTER AVENUE, BROOKLYN, NY, United States, 11236

Chief Executive Officer

Name Role Address
ENRIQUE GUZMAN Chief Executive Officer 135-17 125TH ST, SO OZONE PARK, NY, United States, 11420

Licenses

Number Status Type Date End date
1054594-DCA Inactive Business 2000-12-18 2010-12-31

History

Start date End date Type Value
2000-11-16 2004-11-22 Address 101-10 FOSTER AVE, BROOKLYN, NY, 11236, USA (Type of address: Chief Executive Officer)
2000-11-16 2004-11-22 Address 135-17 125TH ST, S OZONE PARK, NY, 11420, USA (Type of address: Principal Executive Office)
1998-10-09 2022-10-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
160510000053 2016-05-10 CERTIFICATE OF DISSOLUTION 2016-05-10
141016006493 2014-10-16 BIENNIAL STATEMENT 2014-10-01
121101002439 2012-11-01 BIENNIAL STATEMENT 2012-10-01
101022002465 2010-10-22 BIENNIAL STATEMENT 2010-10-01
080929002404 2008-09-29 BIENNIAL STATEMENT 2008-10-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2185998 OL VIO INVOICED 2015-10-08 250 OL - Other Violation
544981 RENEWAL INVOICED 2008-09-25 110 CRD Renewal Fee
88018 TS VIO INVOICED 2007-05-15 500 TS - State Fines (Tobacco)
88020 TP VIO INVOICED 2007-05-15 750 TP - Tobacco Fine Violation
88019 SS VIO INVOICED 2007-05-15 50 SS - State Surcharge (Tobacco)
544982 RENEWAL INVOICED 2006-10-24 110 CRD Renewal Fee
544983 RENEWAL INVOICED 2004-10-14 110 CRD Renewal Fee
544984 RENEWAL INVOICED 2003-02-11 110 CRD Renewal Fee
402631 LICENSE INVOICED 2001-01-03 110 Cigarette Retail Dealer License Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2015-09-25 Pleaded STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 2 2 No data No data

Court Cases

Court Case Summary

Filing Date:
2022-07-30
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
DOMINGUEZ ABREU
Party Role:
Plaintiff
Party Name:
METRO COFFEE SHOP CORP.
Party Role:
Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State