Search icon

CAFE POMPONETTE, INC.

Company Details

Name: CAFE POMPONETTE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 17 Jun 2011 (14 years ago)
Date of dissolution: 22 Sep 2017
Entity Number: 4108489
ZIP code: 10013
County: New York
Place of Formation: New York
Address: 41 ELIZABETH STREET, SUITE 200, NEW YORK, NY, United States, 10013
Principal Address: 1389 MADISON AVE, NEW YORK, NY, United States, 10029

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O TAX AID ACCOUNTING SERVICES DOS Process Agent 41 ELIZABETH STREET, SUITE 200, NEW YORK, NY, United States, 10013

Chief Executive Officer

Name Role Address
AMAL BALLEN Chief Executive Officer 1389 MADISON AVE, NEW YORK, NY, United States, 10029

Filings

Filing Number Date Filed Type Effective Date
170922000504 2017-09-22 CERTIFICATE OF DISSOLUTION 2017-09-22
130705002254 2013-07-05 BIENNIAL STATEMENT 2013-06-01
110617000641 2011-06-17 CERTIFICATE OF INCORPORATION 2011-06-17

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2019-05-13 No data 1389 MADISON AVE, Manhattan, NEW YORK, NY, 10029 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-01-18 No data 1389 MADISON AVE, Manhattan, NEW YORK, NY, 10029 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-01-04 No data 1389 MADISON AVE, Manhattan, NEW YORK, NY, 10029 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1506419 CL VIO INVOICED 2013-11-12 250 CL - Consumer Law Violation
210451 OL VIO CREDITED 2013-10-09 250 OL - Other Violation
199695 WH VIO INVOICED 2012-01-24 50 WH - W&M Hearable Violation
334894 CNV_SI INVOICED 2012-01-20 20 SI - Certificate of Inspection fee (scales)

Date of last update: 16 Jan 2025

Sources: New York Secretary of State