Search icon

AFGHAN KEBAB HOUSE I INC.

Company Details

Name: AFGHAN KEBAB HOUSE I INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Mar 1987 (38 years ago)
Entity Number: 1149979
ZIP code: 10019
County: New York
Place of Formation: New York
Address: 764 NINTH AVENUE, NEW YORK, NY, United States, 10019

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MOHAMMAD K ROUZYI Chief Executive Officer 764 NINTH AVENUE, NEW YORK, NY, United States, 10019

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 764 NINTH AVENUE, NEW YORK, NY, United States, 10019

History

Start date End date Type Value
2007-03-29 2011-04-15 Address 764 9TH AVE, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2007-03-29 2011-04-15 Address 764 9TH AVE, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2007-03-29 2011-04-15 Address 764 9TH AVE, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office)
2005-04-26 2007-03-29 Address 764 9TH AVE, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
1993-05-04 2007-03-29 Address 764 NINTH AVENUE, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office)
1993-05-04 2005-04-26 Address 764 NINTH AVENUE, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
1993-05-04 2007-03-29 Address 764 NINTH AVENUE, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1987-03-04 1993-05-04 Address 764 NINTH AVE, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110415002100 2011-04-15 BIENNIAL STATEMENT 2011-03-01
090311002418 2009-03-11 BIENNIAL STATEMENT 2009-03-01
070329002007 2007-03-29 BIENNIAL STATEMENT 2007-03-01
050426002748 2005-04-26 BIENNIAL STATEMENT 2005-03-01
030305002771 2003-03-05 BIENNIAL STATEMENT 2003-03-01
010517002606 2001-05-17 BIENNIAL STATEMENT 2001-03-01
990413002351 1999-04-13 BIENNIAL STATEMENT 1999-03-01
970421002131 1997-04-21 BIENNIAL STATEMENT 1997-03-01
940425002544 1994-04-25 BIENNIAL STATEMENT 1994-03-01
930504002509 1993-05-04 BIENNIAL STATEMENT 1993-03-01

Date of last update: 23 Jan 2025

Sources: New York Secretary of State