Name: | CITY KITCHEN CAFE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 Feb 2003 (22 years ago) |
Entity Number: | 2870917 |
ZIP code: | 10016 |
County: | Westchester |
Place of Formation: | New York |
Address: | 53 EAST 34TH ST, #305, NEW YORK, NY, United States, 10016 |
Principal Address: | M.A.D CAFE, 129 WOLFS LN, PELHAM, NY, United States, 10803 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DENISE A AMORELLI | Chief Executive Officer | 906 SPLIT ROCK RD, PELHAM, NY, United States, 10803 |
Name | Role | Address |
---|---|---|
RICHARD SCHWARTZ | DOS Process Agent | 53 EAST 34TH ST, #305, NEW YORK, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
2007-02-13 | 2009-02-05 | Address | 906 SPLIT ROCK RD, PELHAM, NY, 10803, USA (Type of address: Chief Executive Officer) |
2007-02-13 | 2009-02-05 | Address | STEAM, 129 WOLFS LN, PELHAM, NY, 10803, USA (Type of address: Principal Executive Office) |
2005-04-05 | 2007-02-13 | Address | 266 MONTEREY AVE, PELHAM, NY, 10803, USA (Type of address: Chief Executive Officer) |
2005-04-05 | 2007-02-13 | Address | 129 WOLFS LN, PELHAM, NY, 10803, USA (Type of address: Principal Executive Office) |
2005-04-05 | 2007-02-13 | Address | 330 S SERVICE RD, MELVILLE, NY, 11747, USA (Type of address: Service of Process) |
2003-02-18 | 2005-04-05 | Address | BIRKENFELD HORWITZ & CHU, LLP, 137 BROADWAY, AMITYVILLE, NY, 11701, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130205006176 | 2013-02-05 | BIENNIAL STATEMENT | 2013-02-01 |
110314002629 | 2011-03-14 | BIENNIAL STATEMENT | 2011-02-01 |
090205002818 | 2009-02-05 | BIENNIAL STATEMENT | 2009-02-01 |
070213002654 | 2007-02-13 | BIENNIAL STATEMENT | 2007-02-01 |
050405002075 | 2005-04-05 | BIENNIAL STATEMENT | 2005-02-01 |
030218000072 | 2003-02-18 | CERTIFICATE OF INCORPORATION | 2003-02-18 |
Date of last update: 05 Feb 2025
Sources: New York Secretary of State