Search icon

45-30 CAFE CORP.

Company Details

Name: 45-30 CAFE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 Oct 1998 (27 years ago)
Date of dissolution: 27 Jan 2010
Entity Number: 2306341
ZIP code: 11364
County: Queens
Place of Formation: New York
Address: 45-30 BELL BOULEVARD, BAYSIDE, NY, United States, 11364

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PETER PETERS Chief Executive Officer 45-30 BELL BOULEVARD, BAYSIDE, NY, United States, 11364

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 45-30 BELL BOULEVARD, BAYSIDE, NY, United States, 11364

History

Start date End date Type Value
1998-10-14 2000-10-23 Address 45-30 BELL BOULEVARD, BAYSIDE, NY, 11364, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1839730 2010-01-27 DISSOLUTION BY PROCLAMATION 2010-01-27
041201002367 2004-12-01 BIENNIAL STATEMENT 2004-10-01
021105002224 2002-11-05 BIENNIAL STATEMENT 2002-10-01
001023002220 2000-10-23 BIENNIAL STATEMENT 2000-10-01
981014000256 1998-10-14 CERTIFICATE OF INCORPORATION 1998-10-14

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0604878 Other Statutory Actions 2006-09-06 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Exempt
Office 1
Filing Date 2006-09-06
Termination Date 2007-09-17
Date Issue Joined 2007-09-11
Section 605
Status Terminated

Parties

Name GARDEN CITY BOXING CLUB, INC.
Role Plaintiff
Name 45-30 CAFE CORP.
Role Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State