Search icon

MACUMBA CAFE INC.

Company Details

Name: MACUMBA CAFE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 17 Sep 2003 (22 years ago)
Date of dissolution: 29 Jun 2016
Entity Number: 2955028
ZIP code: 10001
County: Richmond
Place of Formation: New York
Address: 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, United States, 10001
Principal Address: 72 CANAL STREET, STATEN ISLAND, NY, United States, 10304

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, United States, 10001

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001

Chief Executive Officer

Name Role Address
RAYMUNDO TLAPANCO Chief Executive Officer 72 CANAL STREET, STATEN ISLAND, NY, United States, 10304

Filings

Filing Number Date Filed Type Effective Date
DP-2148982 2016-06-29 DISSOLUTION BY PROCLAMATION 2016-06-29
070719002586 2007-07-19 BIENNIAL STATEMENT 2005-09-01
030917000495 2003-09-17 CERTIFICATE OF INCORPORATION 2003-09-17

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1100645 Other Statutory Actions 2011-02-09 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2011-02-09
Termination Date 2012-02-01
Date Issue Joined 2011-08-18
Section 1331
Status Terminated

Parties

Name TRAFFIC SPORTS USA
Role Plaintiff
Name MACUMBA CAFE INC.
Role Defendant

Date of last update: 29 Mar 2025

Sources: New York Secretary of State