Name: | 514 FIOTO PROPERTY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 Oct 1989 (36 years ago) |
Entity Number: | 1397489 |
ZIP code: | 11211 |
County: | Kings |
Place of Formation: | New York |
Principal Address: | 518 METROPOLITAN AVE, BROOKLYN, NY, United States, 11211 |
Address: | 514 METROPOLITAN AVENUE, BROOKLYN, NY, United States, 11211 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
FRANK FIOTOS | DOS Process Agent | 514 METROPOLITAN AVENUE, BROOKLYN, NY, United States, 11211 |
Name | Role | Address |
---|---|---|
JOHN FIOTODIMITRAKIS | Chief Executive Officer | 518 METROPOLITAN AVE, BROOKLYN, NY, United States, 11211 |
Start date | End date | Type | Value |
---|---|---|---|
1992-11-20 | 1997-08-14 | Address | 518 METROPOLITAN AVENUE, BROOKLYN, NY, 11211, USA (Type of address: Service of Process) |
1989-10-24 | 2022-07-15 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1989-10-24 | 1992-11-20 | Address | 6195 BROADWAY, BRONX, NY, 10471, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
111109002108 | 2011-11-09 | BIENNIAL STATEMENT | 2011-10-01 |
091027002657 | 2009-10-27 | BIENNIAL STATEMENT | 2009-10-01 |
051118002710 | 2005-11-18 | BIENNIAL STATEMENT | 2005-10-01 |
031208002047 | 2003-12-08 | BIENNIAL STATEMENT | 2003-10-01 |
011102002275 | 2001-11-02 | BIENNIAL STATEMENT | 2001-10-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State