Search icon

CAFE RUSTICO II INC.

Company Details

Name: CAFE RUSTICO II INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 11 Jul 2000 (25 years ago)
Date of dissolution: 08 Nov 2018
Entity Number: 2529732
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 25 WEST 35TH STREET, NEW YORK, NY, United States, 10001

Contact Details

Phone +1 212-736-1114

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 25 WEST 35TH STREET, NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
VINCENT PUGLIESE Chief Executive Officer 25 WEST 35TH STREET, NEW YORK, NY, United States, 10001

Licenses

Number Status Type Date End date
1142625-DCA Inactive Business 2005-06-24 2008-03-31

History

Start date End date Type Value
2002-07-01 2010-07-15 Address 25 WEST 35TH ST, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2002-07-01 2010-07-15 Address 25 WEST 35TH ST, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
181108000958 2018-11-08 CERTIFICATE OF DISSOLUTION 2018-11-08
140703006422 2014-07-03 BIENNIAL STATEMENT 2014-07-01
120720006326 2012-07-20 BIENNIAL STATEMENT 2012-07-01
100715002279 2010-07-15 BIENNIAL STATEMENT 2010-07-01
080714002164 2008-07-14 BIENNIAL STATEMENT 2008-07-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
664346 RENEWAL INVOICED 2006-03-07 80 Stoop Line Stand Renewal Fee, Fruit, Veg, Soft Drinks, Flowers
664347 RENEWAL INVOICED 2005-06-28 40 Stoop Line Stand Renewal Fee, Fruit, Veg, Soft Drinks, Flowers
664345 LICENSE INVOICED 2003-06-19 40 Stoop Line Stand, Fruit, Veg, Soft Drinks, Flowers

Date of last update: 30 Mar 2025

Sources: New York Secretary of State