AVA RESTAURANT CORP.

Name: | AVA RESTAURANT CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 06 Dec 1991 (34 years ago) |
Date of dissolution: | 07 Mar 2023 |
Entity Number: | 1594565 |
ZIP code: | 11369 |
County: | Queens |
Place of Formation: | New York |
Address: | 93-01 ASTORIA BLVD, JACKSON HEIGHTS, NY, United States, 11369 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ALEXIOU COSTAS | Chief Executive Officer | 93-01 ASTORIA BLVD, JACKSON HEIGHTS, NY, United States, 11369 |
Name | Role | Address |
---|---|---|
ALEXIOU COSTAS | DOS Process Agent | 93-01 ASTORIA BLVD, JACKSON HEIGHTS, NY, United States, 11369 |
Start date | End date | Type | Value |
---|---|---|---|
2003-11-17 | 2023-05-27 | Address | 93-01 ASTORIA BLVD, JACKSON HEIGHTS, NY, 11369, USA (Type of address: Chief Executive Officer) |
2003-11-17 | 2023-05-27 | Address | 93-01 ASTORIA BLVD, JACKSON HEIGHTS, NY, 11369, USA (Type of address: Service of Process) |
1993-04-08 | 2003-11-17 | Address | 93-01 ASTORIA BOULEVARD, JACKSON HEIGHTS, NY, 11369, USA (Type of address: Principal Executive Office) |
1993-04-08 | 2003-11-17 | Address | 93-01 ASTORIA BOULEVARD, JACKSON HEIGHTS, NY, 11369, USA (Type of address: Chief Executive Officer) |
1993-04-08 | 2003-11-17 | Address | 30-97 STEINWAY STREET, LONG ISLAND CITY, NY, 11103, 3820, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230527000326 | 2023-03-07 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-03-07 |
140109002112 | 2014-01-09 | BIENNIAL STATEMENT | 2013-12-01 |
120112003056 | 2012-01-12 | BIENNIAL STATEMENT | 2011-12-01 |
100121002324 | 2010-01-21 | BIENNIAL STATEMENT | 2009-12-01 |
071220002876 | 2007-12-20 | BIENNIAL STATEMENT | 2007-12-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State