-
Home Page
›
-
Counties
›
-
New York
›
-
10013
›
-
CAFFE SORRENTO, INC.
Company Details
Name: |
CAFFE SORRENTO, INC. |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC BUSINESS CORPORATION |
Status: |
Active
|
Date of registration: |
31 Jul 1984 (41 years ago)
|
Entity Number: |
933944 |
ZIP code: |
10013
|
County: |
New York |
Place of Formation: |
New York |
Address: |
132 MULBERRY STREET, NEW YORK, NY, United States, 10013 |
Contact Details
Phone
+1 212-219-8634
Shares Details
Shares issued
200
Share Par Value
0
Type
NO PAR VALUE
Chief Executive Officer
Name |
Role |
Address |
ORONZIO SILVESTRI
|
Chief Executive Officer
|
132 MULBERRY STREET, NEW YORK, NY, United States, 10013
|
DOS Process Agent
Name |
Role |
Address |
THE CORPORATION
|
DOS Process Agent
|
132 MULBERRY STREET, NEW YORK, NY, United States, 10013
|
Licenses
Number |
Status |
Type |
Date |
End date |
0885835-DCA
|
Inactive
|
Business
|
2005-03-02
|
2011-04-15
|
History
Start date |
End date |
Type |
Value |
1984-07-31
|
1993-09-21
|
Address
|
132 MULBERRY ST, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
041004002461
|
2004-10-04
|
BIENNIAL STATEMENT
|
2004-07-01
|
020808002639
|
2002-08-08
|
BIENNIAL STATEMENT
|
2002-07-01
|
000906002261
|
2000-09-06
|
BIENNIAL STATEMENT
|
2000-07-01
|
980828002337
|
1998-08-28
|
BIENNIAL STATEMENT
|
1998-07-01
|
960906002331
|
1996-09-06
|
BIENNIAL STATEMENT
|
1996-07-01
|
Fine And Fees
Fee Sequence Id |
Fee type |
Status |
Date |
Amount |
Description |
134238
|
PL VIO
|
INVOICED
|
2010-08-20
|
2000
|
PL - Padlock Violation
|
1260901
|
SWC-CON
|
INVOICED
|
2010-03-03
|
3988.580078125
|
Sidewalk Consent Fee
|
115235
|
PL VIO
|
INVOICED
|
2009-06-26
|
620
|
PL - Padlock Violation
|
1346554
|
RENEWAL
|
INVOICED
|
2009-05-06
|
510
|
Two-Year License Fee
|
527692
|
CNV_PC
|
INVOICED
|
2009-05-01
|
445
|
Petition for revocable Consent - SWC Review Fee
|
1260902
|
SWC-CON
|
INVOICED
|
2009-02-18
|
4096.52001953125
|
Sidewalk Consent Fee
|
1260903
|
SWC-CON
|
INVOICED
|
2008-08-04
|
4116.16015625
|
Sidewalk Consent Fee
|
96426
|
LL VIO
|
INVOICED
|
2008-05-08
|
12000
|
LL - License Violation
|
83461
|
LL VIO
|
INVOICED
|
2008-01-29
|
500
|
LL - License Violation
|
82745
|
LL VIO
|
INVOICED
|
2007-07-19
|
600
|
LL - License Violation
|
1346555
|
RENEWAL
|
INVOICED
|
2007-04-24
|
510
|
Two-Year License Fee
|
527694
|
PLANREVIEW
|
INVOICED
|
2007-04-17
|
310
|
Plan Review Fee
|
527693
|
CNV_PC
|
INVOICED
|
2007-04-17
|
445
|
Petition for revocable Consent - SWC Review Fee
|
1260904
|
SWC-CON
|
INVOICED
|
2007-04-17
|
3970.139892578125
|
Sidewalk Consent Fee
|
1260905
|
SWC-CON-LATE
|
INVOICED
|
2006-09-07
|
50
|
Late Consent Fee
|
1473583
|
SWC-CON
|
INVOICED
|
2006-05-09
|
3774.659912109375
|
Sidewalk Consent Fee
|
1260907
|
SWC-CON
|
INVOICED
|
2005-03-25
|
3650.5400390625
|
Sidewalk Consent Fee
|
1346549
|
RENEWAL
|
INVOICED
|
2005-03-02
|
510
|
Two-Year License Fee
|
527695
|
CNV_PC
|
INVOICED
|
2005-02-24
|
445
|
Petition for revocable Consent - SWC Review Fee
|
527696
|
PLANREVIEW
|
INVOICED
|
2005-02-24
|
310
|
Plan Review Fee
|
33107
|
APPEAL
|
INVOICED
|
2004-11-15
|
25
|
Appeal Filing Fee
|
33108
|
APPEAL
|
INVOICED
|
2004-09-19
|
25
|
Appeal Filing Fee
|
1477233
|
LL VIO
|
INVOICED
|
2004-06-08
|
2500
|
LL - License Violation
|
1260893
|
SWC-CON
|
INVOICED
|
2004-05-17
|
4031.280029296875
|
Sidewalk Consent Fee
|
1477227
|
LL VIO
|
INVOICED
|
2003-07-30
|
300
|
LL - License Violation
|
1260894
|
SWC-CON
|
INVOICED
|
2003-04-25
|
3757.080078125
|
Sidewalk Consent Fee
|
1346550
|
RENEWAL
|
INVOICED
|
2003-03-11
|
510
|
Two-Year License Fee
|
1260909
|
SWC-CON
|
INVOICED
|
2002-03-15
|
1301.8599853515625
|
Sidewalk Consent Fee
|
1260895
|
SWC-CON
|
INVOICED
|
2001-03-06
|
1288.77001953125
|
Sidewalk Consent Fee
|
1346551
|
RENEWAL
|
INVOICED
|
1999-05-19
|
378
|
Two-Year License Fee
|
527697
|
CNV_FS
|
INVOICED
|
1999-05-17
|
300
|
Comptroller's Office security fee - sidewalk cafT
|
527698
|
CNV_FS
|
INVOICED
|
1999-05-17
|
187.5
|
Comptroller's Office security fee - sidewalk cafT
|
1473582
|
SWC-CON
|
INVOICED
|
1999-04-27
|
1249.97998046875
|
Sidewalk Consent Fee
|
1260897
|
SWC-CON
|
INVOICED
|
1998-04-03
|
1237.5999755859375
|
Sidewalk Consent Fee
|
1346552
|
RENEWAL
|
INVOICED
|
1997-04-16
|
378
|
Two-Year License Fee
|
1260898
|
SWC-CON
|
INVOICED
|
1997-03-06
|
1525.699951171875
|
Sidewalk Consent Fee
|
1260899
|
SWC-CON
|
INVOICED
|
1996-02-26
|
1213.800048828125
|
Sidewalk Consent Fee
|
227196
|
LL VIO
|
INVOICED
|
1995-10-13
|
150
|
LL - License Violation
|
1346553
|
RENEWAL
|
INVOICED
|
1995-06-13
|
454
|
Two-Year License Fee
|
1260908
|
SWC-CON
|
INVOICED
|
1995-05-08
|
1201.9000244140625
|
Sidewalk Consent Fee
|
1260910
|
SWC-CON
|
INVOICED
|
1994-02-28
|
1190
|
Sidewalk Consent Fee
|
1260900
|
SWC-CON
|
INVOICED
|
1993-02-28
|
1190
|
Sidewalk Consent Fee
|
Date of last update: 17 Mar 2025
Sources:
New York Secretary of State