Search icon

YIORGOS RESTAURANT SUPPLY INC.

Company Details

Name: YIORGOS RESTAURANT SUPPLY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 May 1987 (38 years ago)
Date of dissolution: 29 Dec 1999
Entity Number: 1173568
ZIP code: 10917
County: Queens
Place of Formation: New York
Address: 20 SMITH VALLEY, APT 2D, CENTRAL VALLEY, NY, United States, 10917
Principal Address: 20 SMITH CLOVE, APT 2D, CENTRAL VALLEY, NY, United States, 10917

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
GEORGE BEKIARIS DOS Process Agent 20 SMITH VALLEY, APT 2D, CENTRAL VALLEY, NY, United States, 10917

Chief Executive Officer

Name Role Address
GEORGE BEKIARIS Chief Executive Officer 20 SMITH CLOVE, APT 2D, CENTRAL VALLEY, NY, United States, 10917

History

Start date End date Type Value
1987-05-22 1993-03-16 Address 142-01 41ST AVENUE, FLUSHING, NY, 11355, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1457842 1999-12-29 DISSOLUTION BY PROCLAMATION 1999-12-29
970514002969 1997-05-14 BIENNIAL STATEMENT 1997-05-01
000053004589 1993-10-08 BIENNIAL STATEMENT 1993-05-01
930316002223 1993-03-16 BIENNIAL STATEMENT 1992-05-01
B500309-2 1987-05-22 CERTIFICATE OF INCORPORATION 1987-05-22

Date of last update: 16 Mar 2025

Sources: New York Secretary of State