Search icon

WALL'S COFFEE SHOP INC.

Company claim

Is this your business?

Get access!

Company Details

Name: WALL'S COFFEE SHOP INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 May 1985 (40 years ago)
Date of dissolution: 22 Apr 2015
Entity Number: 999159
ZIP code: 11576
County: New York
Place of Formation: New York
Address: 208 DOGWOOD RD, ROSLYN, NY, United States, 11576
Principal Address: 208 DOGWOOD RD, ROSLYN, NY, United States, 11755

Contact Details

Phone +1 212-691-8853

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 208 DOGWOOD RD, ROSLYN, NY, United States, 11576

Chief Executive Officer

Name Role Address
DENNIS KALOUDIS Chief Executive Officer 208 DOGWOOD RD, ROSLYN, NY, United States, 11756

Licenses

Number Status Type Date End date
1106441-DCA Inactive Business 2002-04-25 2005-02-28

History

Start date End date Type Value
1992-12-03 2007-05-22 Address 574 6TH AVENUE, NEW YORK, NY, 10009, USA (Type of address: Chief Executive Officer)
1992-12-03 2007-05-22 Address 574 6TH AVENUE, NEW YORK, NY, 10009, USA (Type of address: Principal Executive Office)
1992-12-03 2007-05-22 Address 574 6TH AVENUE, NEW YORK, NY, 10009, USA (Type of address: Service of Process)
1991-02-12 1992-12-03 Address 574 SIXTH AVENUE, NEW YORK, NY, 10009, USA (Type of address: Service of Process)
1985-05-22 1991-02-12 Address 25 WEST 43RD ST., SUITE 1509, NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150422000891 2015-04-22 CERTIFICATE OF DISSOLUTION 2015-04-22
130514002317 2013-05-14 BIENNIAL STATEMENT 2013-05-01
110520003328 2011-05-20 BIENNIAL STATEMENT 2011-05-01
090512002849 2009-05-12 BIENNIAL STATEMENT 2009-05-01
070522003117 2007-05-22 BIENNIAL STATEMENT 2007-05-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
507762 SWC-CON INVOICED 2004-04-28 4581 Sidewalk Consent Fee
507763 SWC-CON INVOICED 2003-06-19 4232.64013671875 Sidewalk Consent Fee
507756 PLANREVIEW INVOICED 2003-06-16 310 Plan Review Fee
507757 CNV_PC INVOICED 2003-06-16 445 Petition for revocable Consent - SWC Review Fee
582290 RENEWAL INVOICED 2003-06-16 510 Two-Year License Fee
507764 SWC-CON INVOICED 2002-10-04 1706.6400146484375 Sidewalk Consent Fee
507758 LICENSE INVOICED 2002-04-25 243 Two-Year License Fee
507759 CNV_FS INVOICED 2002-04-15 1500 Comptroller's Office security fee - sidewalk cafT
507761 CNV_FS INVOICED 2002-04-15 375 Comptroller's Office security fee - sidewalk cafT
507760 CNV_FS INVOICED 2002-04-15 400 Comptroller's Office security fee - sidewalk cafT

Court Cases

Court Case Summary

Filing Date:
2014-12-31
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
ROSAS,
Party Role:
Plaintiff
Party Name:
WALL'S COFFEE SHOP INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State