Search icon

CAFFE CENTRALE LLC

Company claim

Is this your business?

Get access!

Company Details

Name: CAFFE CENTRALE LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 04 Nov 2003 (22 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

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

Court Case Summary

Filing Date:
2010-10-08
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
PEREZ,
Party Role:
Plaintiff
Party Name:
CAFFE CENTRALE LLC
Party Role:
Defendant

Court Case Summary

Filing Date:
2006-10-18
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Missing
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
LOPES
Party Role:
Plaintiff
Party Name:
CAFFE CENTRALE LLC
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State