Search icon

ASE CAFE CORPORATION

Company Details

Name: ASE CAFE CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Feb 2021 (4 years ago)
Entity Number: 5943184
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 277 MADISON AVENUE, 8TH FLOOR, NEW YORK, NY, United States, 10016
Principal Address: 300 CADMAN PLAZA WEST, 12TH FLOOR, Brooklyn, NY, United States, 11201

Shares Details

Shares issued 2000

Share Par Value 1000

Type PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
LLC4XTKUVHJ3 2024-10-02 175 PEARL ST. 1ST FLOOR #3002, BROOKLYN, NY, 11201, 7508, USA 175 PEARL ST. 1ST FLOOR #3002, BROOKLYN, NY, 11201, 7508, USA

Business Information

Division Name ASE CAFE CORPORATION
Congressional District 10
State/Country of Incorporation NY, USA
Activation Date 2023-10-24
Initial Registration Date 2022-12-20
Entity Start Date 2021-02-17
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 624210, 722310, 722320

Points of Contacts

Electronic Business
Title PRIMARY POC
Name JUDITH OJO
Address 175 PEARL ST., 1ST FLOOR #3002, BROOKLYN, NY, 11201, USA
Title ALTERNATE POC
Name JUDITH OJO
Address 175 PEARL ST, 1ST FLOOR #3002, BROOKLYN, NY, 11201, USA
Government Business
Title PRIMARY POC
Name JUDITH OJO
Address 175 PEARL STREET, 1ST FLOOR #3002, BROOKLYN, NY, 11201, USA
Title ALTERNATE POC
Name JUDITH OJO
Address 175 PEARL ST, 1ST FLOOR #3002, BROOKLYN, NY, 11201, USA
Past Performance
Title PRIMARY POC
Name JUDITH OJO
Address 175 PEARL ST, 1ST FLOOR #3002, BROOKLYN, NY, 11201, USA
Title ALTERNATE POC
Name JUDITH OJO
Address 175 PEARL ST, 1ST FLOOR #3002, BROOKLYN, NY, 11201, USA

Agent

Name Role Address
DR. LYDIE LOUIS, ESQ. Agent 277 MADISON AVENUE, 8TH FLOOR, NEW YORK, NY, 10016

DOS Process Agent

Name Role Address
DR. LYDIE LOUIS, ESQ. DOS Process Agent 277 MADISON AVENUE, 8TH FLOOR, NEW YORK, NY, United States, 10016

Chief Executive Officer

Name Role Address
JUDITH OJO Chief Executive Officer 300 CADMAN PLAZA WEST, 12TH FLOOR, BROOKLYN, NY, United States, 11201

History

Start date End date Type Value
2025-02-19 2025-02-19 Address 175 PEARL STREET, 1ST FLOOR #3002, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer)
2025-02-19 2025-02-19 Address 300 CADMAN PLAZA WEST, 12TH FLOOR, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer)
2023-09-27 2025-02-19 Address 175 PEARL STREET, 1ST FLOOR #3002, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer)
2023-09-27 2025-02-19 Shares Share type: PAR VALUE, Number of shares: 2000, Par value: 1000
2023-09-27 2025-02-19 Address 277 MADISON AVENUE, 8TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Registered Agent)
2023-09-27 2025-02-19 Address 277 MADISON AVENUE, 8TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2021-02-17 2023-09-27 Address 277 MADISON AVENUE, 8TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Registered Agent)
2021-02-17 2023-09-27 Shares Share type: PAR VALUE, Number of shares: 2000, Par value: 1000
2021-02-17 2023-09-27 Address 277 MADISON AVENUE, 8TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250219002341 2025-02-19 BIENNIAL STATEMENT 2025-02-19
230927001229 2023-09-27 BIENNIAL STATEMENT 2023-02-01
210217020074 2021-02-17 CERTIFICATE OF INCORPORATION 2021-02-17

Date of last update: 22 Mar 2025

Sources: New York Secretary of State