CAFFEBENE INC.
Headquarter
Name: | CAFFEBENE INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Oct 2010 (15 years ago) |
Entity Number: | 4004445 |
ZIP code: | 07657 |
County: | New York |
Place of Formation: | New York |
Address: | 1021 HUDSON AVE, RIDGEFIELD, NJ, United States, 07657 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role |
---|---|
PROCESS ADDRESSEE RESIGNED | DOS Process Agent |
Name | Role | Address |
---|---|---|
YOON YONG LEE | Chief Executive Officer | 1021 HUDSON AVE, RIDGEFIELD, NJ, United States, 07657 |
Start date | End date | Type | Value |
---|---|---|---|
2017-03-17 | 2019-11-05 | Address | ATTN: KWANG H. KIM, CPA, 44 SYLVAN AVE. STE 2F, ENGLEWOOD CLIFFS, NJ, 07632, USA (Type of address: Service of Process) |
2016-03-24 | 2017-03-17 | Address | ATTN: HOWARD D. BADER, 729 SEVENTH AVE., 17TH FLOOR, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
2015-02-17 | 2016-04-13 | Address | 1430 BROADWAY, SUITE 1401, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
2015-02-17 | 2016-03-24 | Address | 1430 BROADWAY, SUITE 1401, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
2015-02-17 | 2016-04-13 | Address | 1430 BROADWAY, SUITE 1401, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
191105000066 | 2019-11-05 | CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS | 2019-11-05 |
170317006202 | 2017-03-17 | BIENNIAL STATEMENT | 2016-10-01 |
160413002022 | 2016-04-13 | AMENDMENT TO BIENNIAL STATEMENT | 2014-10-01 |
160324000481 | 2016-03-24 | CERTIFICATE OF CHANGE | 2016-03-24 |
150217006288 | 2015-02-17 | BIENNIAL STATEMENT | 2014-10-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
2453279 | WM VIO | INVOICED | 2016-09-20 | 50 | WM - W&M Violation |
2336910 | WM VIO | CREDITED | 2016-04-29 | 50 | WM - W&M Violation |
1524252 | CL VIO | INVOICED | 2013-12-05 | 175 | CL - Consumer Law Violation |
198400 | WH VIO | INVOICED | 2012-04-17 | 4000 | WH - W&M Hearable Violation |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2016-04-22 | Settlement (Pre-Hearing) | LABELS DO NOT CLEARLY STATE THE NAME AND ADDRESS OF MANUFACTURER,PACKER OR DISTRIBUTOR | 2 | 2 | No data | No data |
This company hasn't received any reviews.
Date of last update: 27 Mar 2025
Sources: New York Secretary of State