-
Home Page
›
-
Counties
›
-
New York
›
-
10022
›
-
CAFFE CENTRALE LLC
Company Details
Name: |
CAFFE CENTRALE LLC |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC LIMITED LIABILITY COMPANY |
Status: |
Inactive
|
Date of registration: |
04 Nov 2003 (21 years ago)
|
Date of dissolution: |
26 Jan 2018 |
Entity Number: |
2973154 |
ZIP code: |
10022
|
County: |
New York |
Place of Formation: |
New York |
Address: |
7 EAST 59TH ST, NEW YORK, NY, United States, 10022 |
DOS Process Agent
Name |
Role |
Address |
THE LLC
|
DOS Process Agent
|
7 EAST 59TH ST, NEW YORK, NY, United States, 10022
|
History
Start date |
End date |
Type |
Value |
2006-04-05
|
2011-12-14
|
Address
|
7 E 59TH ST, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
|
2003-11-04
|
2006-04-05
|
Address
|
ATTN: BERT PADELL, 156 WEST 56TH STREET, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
180126000004
|
2018-01-26
|
ARTICLES OF DISSOLUTION
|
2018-01-26
|
111214002532
|
2011-12-14
|
BIENNIAL STATEMENT
|
2011-11-01
|
071102002397
|
2007-11-02
|
BIENNIAL STATEMENT
|
2007-11-01
|
060405002445
|
2006-04-05
|
BIENNIAL STATEMENT
|
2005-11-01
|
040913000607
|
2004-09-13
|
AFFIDAVIT OF PUBLICATION
|
2004-09-13
|
040913000605
|
2004-09-13
|
AFFIDAVIT OF PUBLICATION
|
2004-09-13
|
031104000437
|
2003-11-04
|
ARTICLES OF ORGANIZATION
|
2003-11-04
|
Fine And Fees
Fee Sequence Id |
Fee type |
Status |
Date |
Amount |
Description |
71369
|
PL VIO
|
INVOICED
|
2006-04-10
|
100
|
PL - Padlock Violation
|
Court Cases
Docket Number |
Nature of Suit |
Filing Date |
Disposition |
|
0609927
|
Civil Rights Employment
|
2006-10-18
|
jury verdict
|
|
Circuit |
Second Circuit
|
Origin |
original proceeding
|
Jurisdiction |
federal question
|
Jury Demand |
Missing
|
Demanded Amount |
0
|
Termination Class Action |
Missing
|
Procedural Progress |
after jury trial
|
Nature Of Judgment |
no monetary award
|
Judgement |
defendant
|
Arbitration On Termination |
Missing
|
Office |
1
|
Filing Date |
2006-10-18
|
Termination Date |
2009-09-22
|
Date Issue Joined |
2007-02-21
|
Pretrial Conference Date |
2009-03-25
|
Trial Begin Date |
2009-09-08
|
Trial End Date |
2009-09-10
|
Section |
1331
|
Sub Section |
CV
|
Status |
Terminated
|
Parties
Name |
LOPES
|
Role |
Plaintiff
|
|
Name |
CAFFE CENTRALE LLC
|
Role |
Defendant
|
|
|
1007723
|
Fair Labor Standards Act
|
2010-10-08
|
other
|
|
Circuit |
Second Circuit
|
Origin |
original proceeding
|
Jurisdiction |
federal question
|
Jury Demand |
Plaintiff 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 |
2010-10-08
|
Termination Date |
2011-11-17
|
Date Issue Joined |
2011-01-18
|
Section |
0201
|
Sub Section |
FL
|
Status |
Terminated
|
Parties
Name |
PEREZ,
|
Role |
Plaintiff
|
|
Name |
CAFFE CENTRALE LLC
|
Role |
Defendant
|
|
|
Date of last update: 29 Mar 2025
Sources:
New York Secretary of State