Search icon

AREPAS CAFE CORP.

Company Details

Name: AREPAS CAFE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 23 Aug 2007 (18 years ago)
Date of dissolution: 27 Jul 2011
Entity Number: 3559858
ZIP code: 11106
County: Queens
Place of Formation: New York
Address: 33-07 36TH AVENUE, ASTORIA, NY, United States, 11106
Principal Address: 33-07 36TH AVE, ASTORIA, NY, United States, 11106

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 33-07 36TH AVENUE, ASTORIA, NY, United States, 11106

Chief Executive Officer

Name Role Address
RICHARD DOMERO Chief Executive Officer 69-18 69TH ST, MASPETH, NY, United States, 11378

Filings

Filing Number Date Filed Type Effective Date
DP-2037557 2011-07-27 DISSOLUTION BY PROCLAMATION 2011-07-27
090929002226 2009-09-29 BIENNIAL STATEMENT 2009-08-01
070823000528 2007-08-23 CERTIFICATE OF INCORPORATION 2007-08-23

USAspending Awards / Financial Assistance

Date:
2020-04-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
8000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Trademarks Section

Serial Number:
85544093
Mark:
AREPAS CAFE
Status:
CANCELLED - SECTION 8
Mark Type:
SERVICE MARK
Application Filing Date:
2012-02-16
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
AREPAS CAFE

Goods And Services

For:
Restaurant and cafe services
International Classes:
043 - Primary Class
Class Status:
Sec. 8 – Entire Registration

Court Cases

Court Case Summary

Filing Date:
2012-10-09
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Other Statutory Actions

Parties

Party Name:
J&J SPORTS PRODUCTIONS, INC.
Party Role:
Plaintiff
Party Name:
AREPAS CAFE CORP.
Party Role:
Defendant

Date of last update: 28 Mar 2025

Sources: New York Secretary of State