Name: | CAFE GOURMAND, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 May 2011 (14 years ago) |
Entity Number: | 4096277 |
ZIP code: | 10306 |
County: | Richmond |
Place of Formation: | New York |
Address: | 548 LINCOLN AVENUE, STATEN ISLAND, NY, United States, 10306 |
Principal Address: | 548 LINCOLN AVE, STATEN ISLAND, NY, United States, 10306 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MIKAYEL ASLANYAN | Chief Executive Officer | 548 LINCOLN AVE, STATEN ISLAND, NY, United States, 10306 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 548 LINCOLN AVENUE, STATEN ISLAND, NY, United States, 10306 |
Start date | End date | Type | Value |
---|---|---|---|
2025-05-01 | 2025-05-01 | Address | 548 LINCOLN AVE, STATEN ISLAND, NY, 10306, USA (Type of address: Chief Executive Officer) |
2024-09-28 | 2025-05-01 | Address | 548 LINCOLN AVE, STATEN ISLAND, NY, 10306, USA (Type of address: Chief Executive Officer) |
2024-09-28 | 2024-09-28 | Address | 548 LINCOLN AVE, STATEN ISLAND, NY, 10306, USA (Type of address: Chief Executive Officer) |
2024-09-28 | 2025-05-01 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-09-28 | 2025-05-01 | Address | 548 LINCOLN AVENUE, STATEN ISLAND, NY, 10306, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250501049381 | 2025-05-01 | BIENNIAL STATEMENT | 2025-05-01 |
240928000562 | 2024-09-28 | BIENNIAL STATEMENT | 2024-09-28 |
190515002034 | 2019-05-15 | BIENNIAL STATEMENT | 2019-05-01 |
190418000307 | 2019-04-18 | CERTIFICATE OF CHANGE | 2019-04-18 |
180717006300 | 2018-07-17 | BIENNIAL STATEMENT | 2017-05-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
1131182 | LICENSE | INVOICED | 2012-02-08 | 300 | Cabaret License Fee for the primary room/floor |
1131183 | CNV_TFEE | INVOICED | 2012-02-08 | 7.46999979019165 | WT and WH - Transaction Fee |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State