-
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
|
Date of last update: 05 Feb 2025
Sources:
New York Secretary of State