Name: | 419 E 70TH CAFE INC |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 02 Jul 2020 (5 years ago) |
Date of dissolution: | 09 Aug 2024 |
Entity Number: | 5779228 |
ZIP code: | 10021 |
County: | New York |
Place of Formation: | New York |
Address: | 419 E 70TH ST, NEW YORK, NY, United States, 10021 |
Principal Address: | 419 E. 70th Street, New York, NY, United States, 10021 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 419 E 70TH ST, NEW YORK, NY, United States, 10021 |
Name | Role | Address |
---|---|---|
ADEL NAGI | Chief Executive Officer | 419 E. 70TH STREET, NEW YORK, NY, United States, 10021 |
Start date | End date | Type | Value |
---|---|---|---|
2024-08-16 | 2024-08-16 | Address | 419 E. 70TH STREET, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer) |
2024-08-16 | 2024-08-16 | Address | 419 E 70TH ST, NEW YORK, NY, 10021, USA (Type of address: Service of Process) |
2023-08-15 | 2024-08-09 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-08-15 | 2024-08-16 | Address | 419 E. 70TH STREET, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer) |
2023-08-15 | 2024-08-16 | Address | 419 E 70TH ST, NEW YORK, NY, 10021, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240816002041 | 2024-08-09 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-08-09 |
230815002203 | 2023-08-15 | BIENNIAL STATEMENT | 2022-07-01 |
200702010032 | 2020-07-02 | CERTIFICATE OF INCORPORATION | 2020-07-02 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3372009 | CL VIO | INVOICED | 2021-09-22 | 350 | CL - Consumer Law Violation |
3372010 | OL VIO | INVOICED | 2021-09-22 | 500 | OL - Other Violation |
3348350 | OL VIO | CREDITED | 2021-07-12 | 250 | OL - Other Violation |
3348349 | CL VIO | CREDITED | 2021-07-12 | 175 | CL - Consumer Law Violation |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2024-05-03 | Default Decision | STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. | 2 | No data | No data | No data |
2021-07-08 | Default Decision | REFUND POLICY IS NOT POSTED AT EACH OF CASH REGISTER/S OR AT EACH OF POINTS OF SALE OR AT EACH OF THE STORE ENTRANCES OR REFUND POLICY IS NOT POSTED CONSPICUOUSLY | 1 | No data | 1 | No data |
2021-07-08 | Default Decision | STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. | 2 | No data | 2 | No data |
Date of last update: 22 Mar 2025
Sources: New York Secretary of State