Search icon

CLASSIC COFFEE, INC.

Company Details

Name: CLASSIC COFFEE, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 Jul 2009 (16 years ago)
Date of dissolution: 11 Mar 2014
Entity Number: 3835810
ZIP code: 10005
County: New York
Place of Formation: Georgia
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 1480 BAXTER ST, STE C, ATHENS, GA, United States, 30606

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
MICHAEL RIPPS Chief Executive Officer 1480 BAXTER ST, STE C, ATHENS, GA, United States, 30606

History

Start date End date Type Value
2011-09-16 2013-07-18 Address 1480 BAXTER ST, STE C, ATHANS, NY, 30606, USA (Type of address: Chief Executive Officer)
2011-09-16 2013-07-18 Address 1480 BAXTER ST, STE C, ATHANS, NY, 30606, USA (Type of address: Principal Executive Office)
2009-07-21 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2009-07-21 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-52622 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-52623 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
140311000218 2014-03-11 CERTIFICATE OF TERMINATION 2014-03-11
130718006407 2013-07-18 BIENNIAL STATEMENT 2013-07-01
110916002280 2011-09-16 BIENNIAL STATEMENT 2011-07-01
090721000209 2009-07-21 APPLICATION OF AUTHORITY 2009-07-21

Date of last update: 27 Mar 2025

Sources: New York Secretary of State