1262 AMSTERDAM CAFE INC.

Name: | 1262 AMSTERDAM CAFE INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 30 Jul 2002 (23 years ago) |
Entity Number: | 2794996 |
ZIP code: | 10027 |
County: | New York |
Place of Formation: | New York |
Address: | 1262 AMSTERDAM AVE, NEW YORK, NY, United States, 10027 |
Contact Details
Phone +1 212-288-2937
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ANTONIO LOBRUTTO | Chief Executive Officer | 1262 AMSTERDAM AVE, NEW YORK, NY, United States, 10027 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1262 AMSTERDAM AVE, NEW YORK, NY, United States, 10027 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1133124-DCA | Inactive | Business | 2006-05-18 | 2020-12-15 |
Start date | End date | Type | Value |
---|---|---|---|
2004-09-10 | 2006-06-28 | Address | 400 CHAMBERS ST, APT 18K, NEW YORK, NY, 10282, USA (Type of address: Chief Executive Officer) |
2004-09-10 | 2006-06-28 | Address | 1262 AMSTERDAM AVENUE, NEW YORK, NY, 10027, USA (Type of address: Principal Executive Office) |
2002-07-30 | 2022-10-18 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2002-07-30 | 2006-06-28 | Address | 1262 AMSTERDAM AVENUE, NEW YORK, NY, 10027, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120801002680 | 2012-08-01 | BIENNIAL STATEMENT | 2012-07-01 |
100722002695 | 2010-07-22 | BIENNIAL STATEMENT | 2010-07-01 |
080808002594 | 2008-08-08 | BIENNIAL STATEMENT | 2008-07-01 |
060628002240 | 2006-06-28 | BIENNIAL STATEMENT | 2006-07-01 |
040910002556 | 2004-09-10 | BIENNIAL STATEMENT | 2004-07-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3174526 | SWC-CIN-INT | CREDITED | 2020-04-10 | 337.0799865722656 | Sidewalk Cafe Interest for Consent Fee |
3164720 | SWC-CON-ONL | CREDITED | 2020-03-03 | 5168.0498046875 | Sidewalk Cafe Consent Fee |
2998069 | SWC-CON-ONL | INVOICED | 2019-03-06 | 5051.85986328125 | Sidewalk Cafe Consent Fee |
2938090 | RENEWAL | INVOICED | 2018-12-03 | 510 | Two-Year License Fee |
2938091 | SWC-CON | INVOICED | 2018-12-03 | 445 | Petition For Revocable Consent Fee |
2752412 | SWC-CON-ONL | INVOICED | 2018-03-01 | 4957.66015625 | Sidewalk Cafe Consent Fee |
2555963 | SWC-CON-ONL | INVOICED | 2017-02-21 | 4855.68994140625 | Sidewalk Cafe Consent Fee |
2488919 | RENEWAL | INVOICED | 2016-11-14 | 510 | Two-Year License Fee |
2488920 | SWC-CON | CREDITED | 2016-11-14 | 445 | Petition For Revocable Consent Fee |
2457675 | LL VIO | INVOICED | 2016-09-29 | 200 | LL - License Violation |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2016-08-15 | Hearing Decision | FAILURE TO MAINTAIN REQUIRED DISTANCES FROM SIDEWALK TO ADJACENT OBJECTS THAT ARE NOT LARGE OBJECTS. | 1 | No data | 1 | No data |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State