Name: | CAFE #25, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 11 Dec 2007 (17 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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1123 BROADAWY, NEW YORK, NY, United States, 10010 |
Name | Role | Address |
---|---|---|
YOUG M CHONG | Chief Executive Officer | 531 DEERWOOD RD, FORT LEE, NJ, United States, 07028 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1291685-DCA | Inactive | Business | 2008-07-08 | 2013-12-31 |
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) |
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 |
Date | Inspection Object | Address | Grade | Type | Institution | Desctiption |
---|---|---|---|---|---|---|
2018-04-30 | No data | 1125 BROADWAY, Manhattan, NEW YORK, NY, 10010 | Out of Business | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2015-12-28 | No data | 1125 BROADWAY, Manhattan, NEW YORK, NY, 10010 | Unable to Locate | 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 |
---|---|---|---|---|---|
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 |
Date of last update: 17 Jan 2025
Sources: New York Secretary of State