Search icon

CITY KITCHEN CAFE, INC.

Company Details

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

Chief Executive Officer

Name Role Address
DENISE A AMORELLI Chief Executive Officer 906 SPLIT ROCK RD, PELHAM, NY, United States, 10803

DOS Process Agent

Name Role Address
RICHARD SCHWARTZ DOS Process Agent 53 EAST 34TH ST, #305, NEW YORK, NY, United States, 10016

History

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)

Filings

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