A & Y CAFE INC.

Name: | A & Y CAFE INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 Oct 2005 (20 years ago) |
Entity Number: | 3269752 |
ZIP code: | 11365 |
County: | Queens |
Place of Formation: | New York |
Address: | 178-05 UNION TURNPIKE, FLUSHING, NY, United States, 11365 |
Principal Address: | 178-05 UNION TPKE, FLUSHING, NY, United States, 11365 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
A & Y CAFE INC. | Chief Executive Officer | 402 HUNGRY HARBOR RD, VALLEY STREAM, NY, United States, 11581 |
Name | Role | Address |
---|---|---|
A & Y CAFE INC. | DOS Process Agent | 178-05 UNION TURNPIKE, FLUSHING, NY, United States, 11365 |
Number | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|
0240-21-122473 | Alcohol sale | 2023-12-27 | 2023-12-27 | 2025-12-31 | 178-05 178-07 UNION TPKE, FRESH MEADOW, New York, 11366 | Restaurant |
Start date | End date | Type | Value |
---|---|---|---|
2023-10-02 | 2023-10-02 | Address | 402 HUNGRY HARBOR RD, VALLEY STREAM, NY, 11581, USA (Type of address: Chief Executive Officer) |
2017-10-03 | 2023-10-02 | Address | 402 HUNGRY HARBOR RD, VALLEY STREAM, NY, 11581, USA (Type of address: Chief Executive Officer) |
2013-10-07 | 2017-10-03 | Address | 3953 NE 171ST STREET, N MIAMI BEACH, FL, 33160, USA (Type of address: Chief Executive Officer) |
2011-10-25 | 2023-10-02 | Address | 178-05 UNION TURNPIKE, FLUSHING, NY, 11365, USA (Type of address: Service of Process) |
2007-10-22 | 2013-10-07 | Address | 2058 FOXGLOVE CIRCLE, BELLROSE, NY, 11714, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231002000120 | 2023-10-02 | BIENNIAL STATEMENT | 2023-10-01 |
220603000776 | 2022-06-03 | BIENNIAL STATEMENT | 2021-10-01 |
191002060607 | 2019-10-02 | BIENNIAL STATEMENT | 2019-10-01 |
171003006150 | 2017-10-03 | BIENNIAL STATEMENT | 2017-10-01 |
151022006132 | 2015-10-22 | BIENNIAL STATEMENT | 2015-10-01 |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State