Name: | FOOTPRINTS CAFE EXPRESS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 30 Mar 2012 (13 years ago) |
Entity Number: | 4224851 |
ZIP code: | 11210 |
County: | Kings |
Place of Formation: | New York |
Address: | 1377 FLATBUSH AVE, BROOKLYN, NY, United States, 11210 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROBERT GORDON | Chief Executive Officer | 1377 FLATBUSH AVE, BROOKLYN, NY, United States, 11210 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1377 FLATBUSH AVE, BROOKLYN, NY, United States, 11210 |
Start date | End date | Type | Value |
---|---|---|---|
2012-03-30 | 2014-07-31 | Address | 1377 - 1383 FLATBUSH AVENUE, BROOKLYN, NY, 11226, USA (Type of address: Service of Process) |
2012-03-30 | 2024-12-12 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140731002131 | 2014-07-31 | BIENNIAL STATEMENT | 2014-03-01 |
120330000943 | 2012-03-30 | CERTIFICATE OF INCORPORATION | 2012-03-30 |
Start date | End date | Type | Satisafaction | Restitution | Result |
---|---|---|---|---|---|
2018-09-25 | 2018-09-27 | Surcharge/Overcharge | Yes | 0.00 | Resolved and Consumer Satisfied |
Date of last update: 26 Mar 2025
Sources: New York Secretary of State