Name: | CAFE 130 WATER, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 04 Jan 2006 (19 years ago) |
Date of dissolution: | 17 Oct 2016 |
Entity Number: | 3300828 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
Address: | 130 WATER STREET, NEW YORK, NY, United States, 10005 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 130 WATER STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
MR LEE,SANG G | Chief Executive Officer | 130 WATER STREET, NEW YORK, NY, United States, 10005 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
161017000153 | 2016-10-17 | CERTIFICATE OF DISSOLUTION | 2016-10-17 |
140213002171 | 2014-02-13 | BIENNIAL STATEMENT | 2014-01-01 |
130529002297 | 2013-05-29 | BIENNIAL STATEMENT | 2012-01-01 |
080111002422 | 2008-01-11 | BIENNIAL STATEMENT | 2008-01-01 |
060104001102 | 2006-01-04 | CERTIFICATE OF INCORPORATION | 2006-01-04 |
Date | Inspection Object | Address | Grade | Type | Institution | Desctiption |
---|---|---|---|---|---|---|
2014-08-07 | No data | 130 WATER ST, Manhattan, NEW YORK, NY, 10005 | Pass | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2014-04-17 | No data | 130 WATER ST, Manhattan, NEW YORK, NY, 10005 | Violation Issued | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
1758562 | SCALE-01 | INVOICED | 2014-08-12 | 20 | SCALE TO 33 LBS |
1660445 | OL VIO | INVOICED | 2014-04-23 | 125 | OL - Other Violation |
1658631 | SCALE-01 | INVOICED | 2014-04-22 | 100 | SCALE TO 33 LBS |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2014-04-17 | Pleaded | NO LAST DATE OF SALE ON PACKAGE | 1 | 1 | No data | No data |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State