Search icon

CYBER CAFE ZONE, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CYBER CAFE ZONE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Oct 2000 (25 years ago)
Entity Number: 2558945
ZIP code: 11373
County: Queens
Place of Formation: New York
Address: 75-12 BROADWAY, ELMHURST, NY, United States, 11373

Contact Details

Phone +1 718-803-9311

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PARK, SANG SUP Chief Executive Officer 75-12 BROADWAY, ELMHURST, NY, United States, 11373

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 75-12 BROADWAY, ELMHURST, NY, United States, 11373

Licenses

Number Status Type Date End date
1229270-DCA Inactive Business 2011-12-29 2018-01-16

History

Start date End date Type Value
2002-10-02 2012-10-22 Address 41-34 LITTLE NECK PKWY, LITTLE NECK, NY, 11363, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
141024006397 2014-10-24 BIENNIAL STATEMENT 2014-10-01
121022002259 2012-10-22 BIENNIAL STATEMENT 2012-10-01
101014002316 2010-10-14 BIENNIAL STATEMENT 2010-10-01
081001002139 2008-10-01 BIENNIAL STATEMENT 2008-10-01
060921002633 2006-09-21 BIENNIAL STATEMENT 2006-10-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2296576 RENEWAL INVOICED 2016-03-10 340 Gaming Cafe License Renewal Fee
1557357 RENEWAL INVOICED 2014-01-13 340 Gaming Cafe License Renewal Fee
213089 LL VIO INVOICED 2013-07-18 875 LL - License Violation
869467 RENEWAL INVOICED 2011-12-29 340 Gaming Cafe License Renewal Fee
869468 RENEWAL INVOICED 2009-12-23 340 Gaming Cafe License Renewal Fee
869469 RENEWAL INVOICED 2008-01-16 340 Gaming Cafe License Renewal Fee
1036931 LICENSE INVOICED 2006-06-05 340 Gaming Cafe License Fee
68921 PL VIO INVOICED 2006-03-13 180 PL - Padlock Violation

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State