Search icon

CAFE #25, INC.

Company Details

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

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

Inspections

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

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

Date of last update: 17 Jan 2025

Sources: New York Secretary of State