Name: | WATERFRONT CAFE INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 22 Aug 1983 (42 years ago) |
Date of dissolution: | 28 May 2020 |
Entity Number: | 863017 |
ZIP code: | 10305 |
County: | Richmond |
Place of Formation: | New York |
Address: | 694 SEAVER AVENUE, STATEN ISLAND, NY, United States, 10305 |
Principal Address: | 809 FATHER CAPODANNO BLVD, STATEN ISLAND, NY, United States, 10305 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOHN TOTO | DOS Process Agent | 694 SEAVER AVENUE, STATEN ISLAND, NY, United States, 10305 |
Name | Role | Address |
---|---|---|
JOHN TOTO | Chief Executive Officer | 809 FATHER CAPODANNO BLVD., STATEN ISLAND, NY, United States, 10305 |
Start date | End date | Type | Value |
---|---|---|---|
2015-08-04 | 2017-08-04 | Address | 694 SEAVER AVENUE, STATEN ISLAND, NY, 10305, USA (Type of address: Principal Executive Office) |
2007-08-23 | 2015-08-04 | Address | 694 SEAVER AVE, STATEN ISLAND, NY, 10305, USA (Type of address: Principal Executive Office) |
2005-10-06 | 2015-08-04 | Address | 809 FATHER CAPODANNO BLVD, STATEN ISLAND, NY, 10305, USA (Type of address: Service of Process) |
2005-10-06 | 2007-08-23 | Address | 809 FATHER CAPODONNO BLVD, STATEN ISLAND, NY, 10305, USA (Type of address: Principal Executive Office) |
1993-05-13 | 2005-10-06 | Address | 694 SEAVER AVENUE, STATEN ISLAND, NY, 10305, USA (Type of address: Principal Executive Office) |
1993-05-13 | 2015-08-04 | Address | 809 FATHER CAPODANNO BLVD, STATEN ISLAND, NY, 10305, USA (Type of address: Chief Executive Officer) |
1983-08-22 | 2005-10-06 | Address | 694 SEAVER AVE., STATEN ISLAND, NY, 10305, USA (Type of address: Service of Process) |
1983-08-22 | 2023-02-08 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200528000095 | 2020-05-28 | CERTIFICATE OF DISSOLUTION | 2020-05-28 |
170804006520 | 2017-08-04 | BIENNIAL STATEMENT | 2017-08-01 |
150804006293 | 2015-08-04 | BIENNIAL STATEMENT | 2015-08-01 |
130822002455 | 2013-08-22 | BIENNIAL STATEMENT | 2013-08-01 |
110815002920 | 2011-08-15 | BIENNIAL STATEMENT | 2011-08-01 |
090729003094 | 2009-07-29 | BIENNIAL STATEMENT | 2009-08-01 |
070823002189 | 2007-08-23 | BIENNIAL STATEMENT | 2007-08-01 |
051006002525 | 2005-10-06 | BIENNIAL STATEMENT | 2005-08-01 |
030725002805 | 2003-07-25 | BIENNIAL STATEMENT | 2003-08-01 |
010814002539 | 2001-08-14 | BIENNIAL STATEMENT | 2001-08-01 |
Date | Inspection Object | Address | Grade | Type | Institution | Desctiption |
---|---|---|---|---|---|---|
2024-04-26 | No data | 310 TAUGHANNOCK BLVD #1, ITHACA | Not Critical Violation | Food Service Establishment Inspections | New York State Department of Health | No data |
2023-12-06 | No data | 310 TAUGHANNOCK BLVD #1, ITHACA | Not Critical Violation | Food Service Establishment Inspections | New York State Department of Health | 8E - Accurate thermometers not available or used to evaluate refrigerated or heated storage temperatures |
Date of last update: 28 Feb 2025
Sources: New York Secretary of State