Search icon

UNION SQUARE CAFE CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: UNION SQUARE CAFE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 25 Mar 1985 (40 years ago)
Date of dissolution: 26 Feb 2016
Entity Number: 983513
ZIP code: 10003
County: New York
Place of Formation: New York
Address: ATTN: GENERAL COUNSEL, 24 UNION SQUARE EAST 6TH FLR, NEW YORK, NY, United States, 10003
Principal Address: 24 UNION SQUARE EAST, 6TH FL, NEW YORK, NY, United States, 10003

Shares Details

Shares issued 20000

Share Par Value 0.1

Type PAR VALUE

Chief Executive Officer

Name Role Address
DANIEL MEYER Chief Executive Officer 24 UNION SQUARE EAST, 6TH FL, NEW YORK, NY, United States, 10003

DOS Process Agent

Name Role Address
C/O UNION SQUARE HOSPITALITY GROUP DOS Process Agent ATTN: GENERAL COUNSEL, 24 UNION SQUARE EAST 6TH FLR, NEW YORK, NY, United States, 10003

Central Index Key

CIK number:
0001634044
Phone:
646-747-7200

Latest Filings

Form type:
4
File number:
001-36823
Filing date:
2016-01-20
File:
Form type:
SC 13D/A
Filing date:
2016-01-20
File:
Form type:
SC 13D/A
Filing date:
2015-11-13
File:
Form type:
3
File number:
001-36823
Filing date:
2015-02-17
File:
Form type:
SC 13D
Filing date:
2015-02-17
File:

Form 5500 Series

Employer Identification Number (EIN):
133261951
Plan Year:
2009
Number Of Participants:
97
Sponsors Telephone Number:

History

Start date End date Type Value
2012-10-16 2015-03-04 Address ATTN: RON PALMESE GNL CSL, 24 UNION SQUARE EAST 6TH FLR, NEW YORK, NY, 10003, USA (Type of address: Service of Process)
2009-03-11 2012-10-16 Address 1585 BROADWAY, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2007-03-29 2012-10-16 Address 24 UNION SQUARE EAST, 5TH FL, NEW YORK, NY, 10003, USA (Type of address: Principal Executive Office)
2005-04-21 2012-10-16 Address 24 UNION SQUARE EAST, 5TH FL, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2005-04-21 2009-03-11 Address 750 LEXINGTON AVE, NEW YORK, NY, 10022, 3129, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160226000503 2016-02-26 CERTIFICATE OF MERGER 2016-02-26
151224000308 2015-12-24 CERTIFICATE OF MERGER 2015-12-24
150304006156 2015-03-04 BIENNIAL STATEMENT 2015-03-01
130401006359 2013-04-01 BIENNIAL STATEMENT 2013-03-01
121016002391 2012-10-16 BIENNIAL STATEMENT 2011-03-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State