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
Name | Role | Address |
---|---|---|
GEORGE BEKIARIS | DOS Process Agent | 20 SMITH VALLEY, APT 2D, CENTRAL VALLEY, NY, United States, 10917 |
Name | Role | Address |
---|---|---|
GEORGE BEKIARIS | Chief Executive Officer | 20 SMITH CLOVE, APT 2D, CENTRAL VALLEY, NY, United States, 10917 |
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) |
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