Search icon

CAFE DE PARIS INC.

Company Details

Name: CAFE DE PARIS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 31 Dec 1980 (44 years ago)
Date of dissolution: 25 Jan 2012
Entity Number: 669522
ZIP code: 10017
County: New York
Place of Formation: New York
Address: 301 E 49TH ST., NEW YORK, NY, United States, 10017
Principal Address: 301 E 49TH ST, NEW YORK, NY, United States, 10017

Contact Details

Phone +1 212-486-1411

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CLAUDE MOURETO DOS Process Agent 301 E 49TH ST., NEW YORK, NY, United States, 10017

Chief Executive Officer

Name Role Address
CLAUDE MOURETO Chief Executive Officer 301 E 49TH ST., NEW YORK, NY, United States, 10017

Licenses

Number Status Type Date End date
0918091-DCA Inactive Business 2003-04-04 2005-02-28

History

Start date End date Type Value
1980-12-31 1995-08-02 Address HIRSCHTRITT, 310 MADISON AVE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2108247 2012-01-25 DISSOLUTION BY PROCLAMATION 2012-01-25
950802002431 1995-08-02 BIENNIAL STATEMENT 1993-12-01
A727198-4 1980-12-31 CERTIFICATE OF INCORPORATION 1980-12-31

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1367172 SWC-CON INVOICED 2005-03-24 7212.81005859375 Sidewalk Consent Fee
1367173 SWC-CON INVOICED 2004-04-27 7085.27978515625 Sidewalk Consent Fee
1367174 SWC-CON INVOICED 2003-06-10 6375.080078125 Sidewalk Consent Fee
530652 CNV_PC INVOICED 2003-04-04 445 Petition for revocable Consent - SWC Review Fee
530651 PLANREVIEW INVOICED 2003-04-04 310 Plan Review Fee
1367182 RENEWAL INVOICED 2003-04-04 510 Two-Year License Fee
1367175 SWC-CON INVOICED 2002-03-20 1951.5999755859375 Sidewalk Consent Fee
530654 CNV_FS INVOICED 2002-02-12 187.5 Comptroller's Office security fee - sidewalk cafT
530653 CNV_FS INVOICED 2002-02-12 300 Comptroller's Office security fee - sidewalk cafT
1367176 SWC-CON INVOICED 2001-03-07 1932.56005859375 Sidewalk Consent Fee

Date of last update: 24 Jan 2025

Sources: New York Secretary of State