Name: | CAFE MAYA, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 Jan 2002 (23 years ago) |
Entity Number: | 2716080 |
ZIP code: | 12590 |
County: | Putnam |
Place of Formation: | New York |
Address: | 2776 WEST MAIN STREET, WAPPINGERS FALLS, NY, United States, 12590 |
Principal Address: | 123 SOUTH HIGHLAND AVE, OSSINING, NY, United States, 10562 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2776 WEST MAIN STREET, WAPPINGERS FALLS, NY, United States, 12590 |
Name | Role | Address |
---|---|---|
LUIS PINTO | Chief Executive Officer | 123 SOUTH HIGHLAND AVE, OSSINING, NY, United States, 10562 |
Number | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|
0340-22-203459 | Alcohol sale | 2022-11-18 | 2022-11-18 | 2024-12-31 | 2776 WEST MAIN STREET, WAPPINGERS FALLS, New York, 12590 | Restaurant |
Start date | End date | Type | Value |
---|---|---|---|
2002-02-14 | 2008-07-09 | Address | PERKS PLAZA, 3182 ROUTE 9, COLD SPRING, NY, 10516, USA (Type of address: Service of Process) |
2002-01-08 | 2002-02-14 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2002-01-08 | 2002-02-14 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
080709000835 | 2008-07-09 | CERTIFICATE OF CHANGE | 2008-07-09 |
060228002379 | 2006-02-28 | BIENNIAL STATEMENT | 2006-01-01 |
040225002129 | 2004-02-25 | BIENNIAL STATEMENT | 2004-01-01 |
020214000804 | 2002-02-14 | CERTIFICATE OF AMENDMENT | 2002-02-14 |
020108000209 | 2002-01-08 | CERTIFICATE OF INCORPORATION | 2002-01-08 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State