Search icon

514 FIOTO PROPERTY CORP.

Company Details

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

DOS Process Agent

Name Role Address
FRANK FIOTOS DOS Process Agent 514 METROPOLITAN AVENUE, BROOKLYN, NY, United States, 11211

Chief Executive Officer

Name Role Address
JOHN FIOTODIMITRAKIS Chief Executive Officer 518 METROPOLITAN AVE, BROOKLYN, NY, United States, 11211

History

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)

Filings

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

Court Cases

Court Case Summary

Filing Date:
2012-11-13
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
FLORES,
Party Role:
Plaintiff
Party Name:
514 FIOTO PROPERTY CORP.
Party Role:
Defendant

Date of last update: 16 Mar 2025

Sources: New York Secretary of State