Name: | CARMELLA'S CAFE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 Nov 1984 (41 years ago) |
Entity Number: | 887348 |
ZIP code: | 13413 |
County: | Broome |
Place of Formation: | New York |
Address: | 8530 SENECA TURNPIKE, NEW HARTFORD, NY, United States, 13413 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MICHAEL EZZO | Chief Executive Officer | 8530 SENECA TURNPIKE, NEW HARTFORD, NY, United States, 13413 |
Name | Role | Address |
---|---|---|
CARMELLA'S CAFE, INC. | DOS Process Agent | 8530 SENECA TURNPIKE, NEW HARTFORD, NY, United States, 13413 |
Start date | End date | Type | Value |
---|---|---|---|
1996-11-18 | 2020-11-13 | Address | 8530 SENECA TURNPIKE, NEW HARTFORD, NY, 13413, USA (Type of address: Service of Process) |
1993-12-30 | 1996-11-18 | Address | 55 SENECA TURNPIKE, NEW HARTFORD, NY, 13413, USA (Type of address: Chief Executive Officer) |
1993-12-30 | 1996-11-18 | Address | 36 CHEYENNE CRESCENT, WHITESBORO, NY, 13492, USA (Type of address: Principal Executive Office) |
1993-12-30 | 1996-11-18 | Address | 55 SENECA TURNPIKE, NEW HARTFORD, NY, 13413, USA (Type of address: Service of Process) |
1984-11-26 | 1993-12-30 | Address | 151 LAUREL AVE., BINGHAMTON, NY, 13905, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201113060543 | 2020-11-13 | BIENNIAL STATEMENT | 2020-11-01 |
181107006436 | 2018-11-07 | BIENNIAL STATEMENT | 2018-11-01 |
161107006927 | 2016-11-07 | BIENNIAL STATEMENT | 2016-11-01 |
141211006575 | 2014-12-11 | BIENNIAL STATEMENT | 2014-11-01 |
121206002159 | 2012-12-06 | BIENNIAL STATEMENT | 2012-11-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State