Search icon

KAS CAFE LLC

Company Details

Name: KAS CAFE LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 31 Oct 2008 (17 years ago)
Date of dissolution: 22 Dec 2020
Entity Number: 3738307
ZIP code: 11106
County: Queens
Place of Formation: New York
Address: 34-12 36TH ST, ASTORIA, NY, United States, 11106

Contact Details

Phone +1 718-255-1947

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 34-12 36TH ST, ASTORIA, NY, United States, 11106

Licenses

Number Status Type Date End date
2047488-DCA Inactive Business 2017-01-19 2019-12-15

History

Start date End date Type Value
2008-10-31 2012-11-01 Address ATTN: THOMAS D. KEARNS, ESQ., 65 EAST 55TH STREET, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201222000075 2020-12-22 ARTICLES OF DISSOLUTION 2020-12-22
141113006704 2014-11-13 BIENNIAL STATEMENT 2014-10-01
121101002005 2012-11-01 BIENNIAL STATEMENT 2012-10-01
081031000541 2008-10-31 ARTICLES OF ORGANIZATION 2008-10-31

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3050702 SWC-CONADJ INVOICED 2019-06-25 4971.2099609375 Sidewalk Cafe Consent Fee Manual Adjustment
3015490 SWC-CIN-INT CREDITED 2019-04-10 1014.719970703125 Sidewalk Cafe Interest for Consent Fee
2998961 SWC-CON-ONL CREDITED 2019-03-06 15556.01953125 Sidewalk Cafe Consent Fee
2980092 SWC-CIN-INT INVOICED 2019-02-12 995.780029296875 Sidewalk Cafe Interest for Consent Fee
2773687 SWC-CIN-INT CREDITED 2018-04-10 995.7899780273438 Sidewalk Cafe Interest for Consent Fee
2753627 SWC-CON-ONL INVOICED 2018-03-01 15265.9697265625 Sidewalk Cafe Consent Fee
2705354 SWC-CIN-INT INVOICED 2017-12-05 881.760009765625 Sidewalk Cafe Interest for Consent Fee
2705357 SWC-CONADJ INVOICED 2017-12-05 0.009999999776483 Sidewalk Cafe Consent Fee Manual Adjustment
2585770 SWC-CON-ONL INVOICED 2017-04-05 13518.23046875 Sidewalk Cafe Consent Fee
2476594 PLANREVIEW INVOICED 2016-10-26 310 Sidewalk Cafe Plan Review Fee

Date of last update: 27 Mar 2025

Sources: New York Secretary of State