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
Name | Role | Address |
---|---|---|
MOHAMMAD K ROUZYI | Chief Executive Officer | 764 NINTH AVENUE, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 764 NINTH AVENUE, NEW YORK, NY, United States, 10019 |
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) |
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