Name: | KASIA'S RESTAURANT INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 Jun 1986 (39 years ago) |
Entity Number: | 1090865 |
ZIP code: | 11211 |
County: | Kings |
Place of Formation: | New York |
Address: | 146 BEDFORD AVE, BROOKLYN, NY, United States, 11211 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
HENRY WNEK | Chief Executive Officer | 146 BEDFORD AVE, BROOKLYN, NY, United States, 11211 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 146 BEDFORD AVE, BROOKLYN, NY, United States, 11211 |
Start date | End date | Type | Value |
---|---|---|---|
1986-06-16 | 1993-02-10 | Address | 146 BEDFORD AVENUE, BROOKLYN, NY, 11211, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120726002428 | 2012-07-26 | BIENNIAL STATEMENT | 2012-06-01 |
100726002203 | 2010-07-26 | BIENNIAL STATEMENT | 2010-06-01 |
080610002390 | 2008-06-10 | BIENNIAL STATEMENT | 2008-06-01 |
060623002789 | 2006-06-23 | BIENNIAL STATEMENT | 2006-06-01 |
040727002441 | 2004-07-27 | BIENNIAL STATEMENT | 2004-06-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
191271 | PL VIO | INVOICED | 2012-04-30 | 500 | PL - Padlock Violation |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State