Search icon

MOON'S ORGANIC CAFE INC.

Company Details

Name: MOON'S ORGANIC CAFE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Aug 2008 (17 years ago)
Entity Number: 3709241
ZIP code: 11217
County: Kings
Place of Formation: New York
Address: 496 ATLANTIC AVENUE, BROOKLYN, NY, United States, 11217
Principal Address: 496 ATLANTIC AVE, BROOKYN, NY, United States, 11217

Contact Details

Phone +1 718-222-8405

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 496 ATLANTIC AVENUE, BROOKLYN, NY, United States, 11217

Chief Executive Officer

Name Role Address
CHAMDRY M AHMAD Chief Executive Officer 496 ATLANTIC AVE, BROOKLYN, NY, United States, 11217

Licenses

Number Status Type Date End date
1305871-DCA Active Business 2008-12-10 2023-12-31

Filings

Filing Number Date Filed Type Effective Date
100819002591 2010-08-19 BIENNIAL STATEMENT 2010-08-01
080814000742 2008-08-14 CERTIFICATE OF INCORPORATION 2008-08-14

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3466353 SCALE-01 INVOICED 2022-07-28 20 SCALE TO 33 LBS
3382953 RENEWAL INVOICED 2021-10-22 200 Tobacco Retail Dealer Renewal Fee
3107695 RENEWAL INVOICED 2019-10-29 200 Tobacco Retail Dealer Renewal Fee
2756671 SCALE-01 INVOICED 2018-03-07 20 SCALE TO 33 LBS
2701359 RENEWAL INVOICED 2017-11-29 110 Cigarette Retail Dealer Renewal Fee
2573601 SCALE-01 INVOICED 2017-03-10 20 SCALE TO 33 LBS
2207724 RENEWAL INVOICED 2015-10-30 110 Cigarette Retail Dealer Renewal Fee
2027559 SCALE-01 INVOICED 2015-03-25 20 SCALE TO 33 LBS
1594798 SCALE-01 INVOICED 2014-02-19 20 SCALE TO 33 LBS
1530529 RENEWAL INVOICED 2013-12-09 110 Cigarette Retail Dealer Renewal Fee

Date of last update: 28 Mar 2025

Sources: New York Secretary of State