Search icon

HASTINGS STATION CAFE, INC.

Company Details

Name: HASTINGS STATION CAFE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Apr 2007 (18 years ago)
Entity Number: 3509184
ZIP code: 10522
County: Westchester
Place of Formation: New York
Address: 93 MYRTLE AVENUE, DOBBS FERRY, NY, United States, 10522

Shares Details

Shares issued 1000

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
ABRAHAM SCHWARTZ DOS Process Agent 93 MYRTLE AVENUE, DOBBS FERRY, NY, United States, 10522

Chief Executive Officer

Name Role Address
ABRAHAM SCHWARTZ Chief Executive Officer 93 MYRTLE AVENUE, DOBBS FERRY, NY, United States, 10522

History

Start date End date Type Value
2011-06-29 2013-04-11 Address 29 SHADY LANE, DOBBS FERRY, NY, 10522, USA (Type of address: Chief Executive Officer)
2011-06-29 2013-04-11 Address 29 SHADY LANE, DOBBS FERRY, NY, 10522, USA (Type of address: Service of Process)
2009-06-04 2011-06-29 Address 29 SHADY LN, DOBBS FERRY, NY, 10522, USA (Type of address: Chief Executive Officer)
2009-06-04 2011-06-29 Address 134 SOUTHSIDE AVE, HASTINGS ON HUDSON, NY, 10706, USA (Type of address: Principal Executive Office)
2007-04-27 2011-06-29 Address 230 PARK AVENUE, NEW YORK, NY, 10169, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210413060593 2021-04-13 BIENNIAL STATEMENT 2021-04-01
170404006543 2017-04-04 BIENNIAL STATEMENT 2017-04-01
150409006086 2015-04-09 BIENNIAL STATEMENT 2015-04-01
130411006613 2013-04-11 BIENNIAL STATEMENT 2013-04-01
110629002883 2011-06-29 BIENNIAL STATEMENT 2011-04-01
090604002321 2009-06-04 BIENNIAL STATEMENT 2009-04-01
070427000175 2007-04-27 CERTIFICATE OF INCORPORATION 2007-04-27

Date of last update: 11 Mar 2025

Sources: New York Secretary of State