Search icon

CK CAFE, INC.

Company Details

Name: CK CAFE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 09 Jun 2004 (21 years ago)
Date of dissolution: 26 Jan 2011
Entity Number: 3064189
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 936 2ND AVENUE, NEW YORK, NY, United States, 10022

Contact Details

Phone +1 212-838-6668

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LILY H KWOK Chief Executive Officer 71-59 169TH ST, FRESH MEADOWS, NY, United States, 11365

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 936 2ND AVENUE, NEW YORK, NY, United States, 10022

Licenses

Number Status Type Date End date
1186134-DCA Inactive Business 2006-11-22 2008-05-15

Filings

Filing Number Date Filed Type Effective Date
DP-1954435 2011-01-26 DISSOLUTION BY PROCLAMATION 2011-01-26
060614002015 2006-06-14 BIENNIAL STATEMENT 2006-06-01
040609000689 2004-06-09 CERTIFICATE OF INCORPORATION 2004-06-09

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
632064 SWC-CON INVOICED 2007-03-21 8924.0302734375 Sidewalk Consent Fee
739081 RENEWAL INVOICED 2006-11-22 510 Two-Year License Fee
632065 SWC-CON INVOICED 2006-04-07 8165.27001953125 Sidewalk Consent Fee
47441 LL VIO INVOICED 2005-05-31 300 LL - License Violation
632066 SWC-CON INVOICED 2005-04-27 8021.14013671875 Sidewalk Consent Fee
632067 SWC-CON INVOICED 2004-12-23 1779.199951171875 Sidewalk Consent Fee
34730 PL VIO INVOICED 2004-12-22 100 PL - Padlock Violation
738942 LICENSE INVOICED 2004-12-10 510 Two-Year License Fee
738941 CNV_PC INVOICED 2004-12-10 445 Petition for revocable Consent - SWC Review Fee
738944 PLAN-FEE-EN INVOICED 2004-12-10 900 Sidewalk Cafe Department of City Planning Fee

Date of last update: 05 Feb 2025

Sources: New York Secretary of State