Search icon

SPRING CAFE REALTY LLC

Company Details

Name: SPRING CAFE REALTY LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 02 Oct 2001 (24 years ago)
Date of dissolution: 21 Feb 2014
Entity Number: 2685478
ZIP code: 11790
County: New York
Place of Formation: New York
Address: C/O JAMES P KING CPA, 1239 RTE 25A STE 5, STONY BROOK, NY, United States, 11790

Contact Details

Phone +1 212-219-2399

DOS Process Agent

Name Role Address
SPRING CAFE REALTY LLC THE SWARTZ ORGANIZATION DOS Process Agent C/O JAMES P KING CPA, 1239 RTE 25A STE 5, STONY BROOK, NY, United States, 11790

Licenses

Number Status Type Date End date
1193517-DCA Inactive Business 2007-04-23 2009-04-15

History

Start date End date Type Value
2006-11-15 2007-11-13 Address C/O THE SWARTZ ORGANIZATION, 111 MAIN STREET, PO BOX 308, STONY BROOK, NY, 11790, USA (Type of address: Service of Process)
2006-11-08 2006-11-15 Address PUAL KELLY, 111 MAIN ST BOX 308, STONY BROOK, NY, 11790, USA (Type of address: Service of Process)
2001-10-02 2006-11-08 Address ATTN: MARK LIPSCHUTZ, ESQ., 1114 AVENUE OF THE AMERICAS, NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140221001079 2014-02-21 ARTICLES OF DISSOLUTION 2014-02-21
131114002368 2013-11-14 BIENNIAL STATEMENT 2013-10-01
111019002433 2011-10-19 BIENNIAL STATEMENT 2011-10-01
091028002692 2009-10-28 BIENNIAL STATEMENT 2009-10-01
071113002677 2007-11-13 BIENNIAL STATEMENT 2007-10-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
683586 SWC-CON INVOICED 2009-02-18 2302.72998046875 Sidewalk Consent Fee
1474889 SWC-CON INVOICED 2008-03-24 2300.429931640625 Sidewalk Consent Fee
793092 RENEWAL INVOICED 2007-04-23 510 Two-Year License Fee
683579 CNV_PC INVOICED 2007-04-20 445 Petition for revocable Consent - SWC Review Fee
683585 PLANREVIEW INVOICED 2007-04-20 310 Plan Review Fee
1474888 SWC-CON INVOICED 2007-03-21 2353.969970703125 Sidewalk Consent Fee
683580 CNV_MS INVOICED 2006-08-30 15 Miscellaneous Fee
683589 SWC-CON INVOICED 2006-04-07 2153.830078125 Sidewalk Consent Fee
683590 SWC-CON-LATE INVOICED 2005-12-16 100 Late Consent Fee
683591 SWC-CON INVOICED 2005-10-17 819.5700073242188 Sidewalk Consent Fee

Trademarks Section

Serial Number:
78722100
Mark:
BARMARCHE
Status:
ABANDONED-FAILURE TO RESPOND OR LATE RESPONSE
Mark Type:
SERVICE MARK
Application Filing Date:
2005-09-28
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
BARMARCHE

Goods And Services

For:
Restaurant and bar services
First Use:
2004-10-01
International Classes:
043 - Primary Class
Class Status:
Active
Serial Number:
78536106
Mark:
BARMACHÉ
Status:
ABANDONED - AFTER EX PARTE APPEAL
Mark Type:
SERVICE MARK
Application Filing Date:
2004-12-21
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
BARMACHÉ

Goods And Services

For:
Restaurant and catering services
First Use:
2004-10-01
International Classes:
043 - Primary Class
Class Status:
Active
Serial Number:
78159915
Mark:
CAFÉ LEBOWITZ
Status:
ABANDONED-FAILURE TO RESPOND OR LATE RESPONSE
Mark Type:
SERVICE MARK
Application Filing Date:
2002-08-31
Mark Drawing Type:
Illustration: Drawing with word(s)/letter(s)/number(s) in Stylized form
Mark Literal Elements:
CAFÉ LEBOWITZ

Goods And Services

For:
Restaurant services
First Use:
2002-04-21
International Classes:
043 - Primary Class
Class Status:
Active
Serial Number:
77204779
Mark:
BARMARCHÉ
Status:
CANCELLED - SECTION 8
Mark Type:
SERVICE MARK
Application Filing Date:
2007-06-13
Mark Drawing Type:
Illustration: Drawing or design which also includes word(s)/letter(s)/number(s)
Mark Literal Elements:
BARMARCHÉ

Goods And Services

For:
Restaurant and bar services
First Use:
2004-01-01
International Classes:
043 - Primary Class
Class Status:
Sec. 8 – Entire Registration

Date of last update: 30 Mar 2025

Sources: New York Secretary of State