Search icon

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