Search icon

419 E 70TH CAFE INC

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 419 E 70TH ST, NEW YORK, NY, United States, 10021

Chief Executive Officer

Name Role Address
ADEL NAGI Chief Executive Officer 419 E. 70TH STREET, NEW YORK, NY, United States, 10021

History

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)

Filings

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

Fine And Fees

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

Issued Charges

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

Court Cases

Court Case Summary

Filing Date:
2022-08-31
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Both plaintiff and defendant demand jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
DELGADO,
Party Role:
Plaintiff
Party Name:
419 E 70TH CAFE INC
Party Role:
Defendant

Date of last update: 22 Mar 2025

Sources: New York Secretary of State