Search icon

CAFE #25, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CAFE #25, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 11 Dec 2007 (18 years ago)
Date of dissolution: 30 Dec 2014
Entity Number: 3603453
ZIP code: 10010
County: New York
Place of Formation: New York
Address: 1123 BROADAWY, NEW YORK, NY, United States, 10010
Principal Address: 1123 BROADWAY, NEW YORK, NY, United States, 10010

Contact Details

Phone +1 212-727-9797

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1123 BROADAWY, NEW YORK, NY, United States, 10010

Chief Executive Officer

Name Role Address
YOUG M CHONG Chief Executive Officer 531 DEERWOOD RD, FORT LEE, NJ, United States, 07028

Licenses

Number Status Type Date End date
1291685-DCA Inactive Business 2008-07-08 2013-12-31

History

Start date End date Type Value
2007-12-11 2010-03-12 Address 1123 BROADWAY, NEW YORK, NY, 10010, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
141230000844 2014-12-30 CERTIFICATE OF DISSOLUTION 2014-12-30
120111002193 2012-01-11 BIENNIAL STATEMENT 2011-12-01
100312002605 2010-03-12 BIENNIAL STATEMENT 2009-12-01
071211000018 2007-12-11 CERTIFICATE OF INCORPORATION 2007-12-11

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
941051 RENEWAL INVOICED 2011-10-27 110 CRD Renewal Fee
168848 WH VIO INVOICED 2011-05-12 50 WH - W&M Hearable Violation
321419 CNV_SI INVOICED 2011-05-09 60 SI - Certificate of Inspection fee (scales)
941052 RENEWAL INVOICED 2009-12-28 110 CRD Renewal Fee
119730 SS VIO INVOICED 2009-07-14 50 SS - State Surcharge (Tobacco)
119731 TS VIO INVOICED 2009-07-14 500 TS - State Fines (Tobacco)
119732 TP VIO INVOICED 2009-07-14 750 TP - Tobacco Fine Violation
895940 LICENSE INVOICED 2008-07-08 85 Cigarette Retail Dealer License Fee
100631 PL VIO INVOICED 2008-07-03 75 PL - Padlock Violation

Court Cases

Court Case Summary

Filing Date:
2014-08-12
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
MENDOZA,
Party Role:
Plaintiff
Party Name:
CAFE #25, INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State