J.M.M.T. CAFE INC.

Name: | J.M.M.T. CAFE INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 26 Jul 2005 (20 years ago) |
Date of dissolution: | 27 Nov 2019 |
Entity Number: | 3235187 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 647 E 14TH ST #8E, NEW YORK, NY, United States, 10009 |
Address: | 360 THIRD AVENUE, NEW YORK, NY, United States, 10016 |
Contact Details
Phone +1 212-696-2122
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MICHAEL TRAYNOR | Chief Executive Officer | 360 3RD AVE, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 360 THIRD AVENUE, NEW YORK, NY, United States, 10016 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1225897-DCA | Inactive | Business | 2006-05-04 | 2018-04-15 |
Start date | End date | Type | Value |
---|---|---|---|
2011-07-26 | 2013-07-16 | Address | 360 3RD AVE, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
2011-07-26 | 2013-07-16 | Address | 45-01 SKILLMAN AVE, SUNNYSIDE, NY, 11104, USA (Type of address: Principal Executive Office) |
2007-07-19 | 2011-07-26 | Address | 360 3RD AVE, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
2007-07-19 | 2011-07-26 | Address | 45-01 SKILLMAN AVE, SUNNYSIDE, NY, 11104, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
191127000555 | 2019-11-27 | CERTIFICATE OF DISSOLUTION | 2019-11-27 |
170726006185 | 2017-07-26 | BIENNIAL STATEMENT | 2017-07-01 |
150708006321 | 2015-07-08 | BIENNIAL STATEMENT | 2015-07-01 |
130716006557 | 2013-07-16 | BIENNIAL STATEMENT | 2013-07-01 |
110726003086 | 2011-07-26 | BIENNIAL STATEMENT | 2011-07-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
2773780 | SWC-CIN-INT | INVOICED | 2018-04-10 | 255.02999877929688 | Sidewalk Cafe Interest for Consent Fee |
2752550 | SWC-CON-ONL | INVOICED | 2018-03-01 | 3909.699951171875 | Sidewalk Cafe Consent Fee |
2590649 | SWC-CIN-INT | INVOICED | 2017-04-15 | 249.77999877929688 | Sidewalk Cafe Interest for Consent Fee |
2556138 | SWC-CON-ONL | INVOICED | 2017-02-21 | 3829.2900390625 | Sidewalk Cafe Consent Fee |
2321963 | SWC-CIN-INT | INVOICED | 2016-04-10 | 244.64999389648438 | Sidewalk Cafe Interest for Consent Fee |
2319705 | SWC-CON | CREDITED | 2016-04-06 | 445 | Petition For Revocable Consent Fee |
2319704 | RENEWAL | INVOICED | 2016-04-06 | 510 | Two-Year License Fee |
2286959 | SWC-CON-ONL | INVOICED | 2016-02-27 | 3750.52001953125 | Sidewalk Cafe Consent Fee |
2043795 | SWC-CIN-INT | INVOICED | 2015-04-10 | 242.94000244140625 | Sidewalk Cafe Interest for Consent Fee |
1990370 | SWC-CON-ONL | INVOICED | 2015-02-19 | 3724.449951171875 | Sidewalk Cafe Consent Fee |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2014-07-21 | Pleaded | CLEARANCE RULES | 1 | 1 | No data | No data |
2014-07-21 | Pleaded | BASE WALL/RAILING/FENCE IS HIGHER THAN 30 INCHES ABOVE THE FLOOR OF THE SIDEWALK CAF+. | 1 | 1 | No data | No data |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State