Name: | OLYMPIA CAFE BILLIARDS CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 Jun 1992 (33 years ago) |
Entity Number: | 1645782 |
ZIP code: | 11105 |
County: | Queens |
Place of Formation: | New York |
Address: | 23-44 STEINWAY STREET, ASTORIA, NY, United States, 11105 |
Contact Details
Phone +1 718-278-4460
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
COSTAS CONSTANTINOU | Chief Executive Officer | 23-44 STEINWAY STREET, ASTORIA, NY, United States, 11105 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 23-44 STEINWAY STREET, ASTORIA, NY, United States, 11105 |
Number | Status | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|---|
0340-21-117564 | No data | Alcohol sale | 2023-12-18 | 2023-12-18 | 2025-12-31 | 23 44 STEINWAY ST, ASTORIA, New York, 11105 | Restaurant |
1161205-DCA | Inactive | Business | 2006-04-13 | No data | 2010-04-15 | No data | No data |
1042989-DCA | Inactive | Business | 2000-09-19 | No data | 2009-12-31 | No data | No data |
Start date | End date | Type | Value |
---|---|---|---|
1993-09-01 | 2006-06-28 | Address | 23-44 STEINWAY STREET, ASTORIA, NY, 11105, USA (Type of address: Principal Executive Office) |
1992-06-22 | 2006-06-28 | Address | 23-44 STEINWAY STREET, ASTORIA, NY, 11105, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200603061533 | 2020-06-03 | BIENNIAL STATEMENT | 2020-06-01 |
180627006184 | 2018-06-27 | BIENNIAL STATEMENT | 2018-06-01 |
160606006928 | 2016-06-06 | BIENNIAL STATEMENT | 2016-06-01 |
140611006339 | 2014-06-11 | BIENNIAL STATEMENT | 2014-06-01 |
120720002412 | 2012-07-20 | BIENNIAL STATEMENT | 2012-06-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3041947 | RENEWAL | INVOICED | 2019-06-03 | 1020 | Pool or Billiard Room Renewal Fee |
2651899 | RENEWAL | INVOICED | 2017-08-04 | 1020 | Pool or Billiard Room Renewal Fee |
2101767 | RENEWAL | INVOICED | 2015-06-11 | 1020 | Pool or Billiard Room Renewal Fee |
1346832 | RENEWAL | INVOICED | 2013-05-24 | 1020 | Pool or Billiard Room Renewal Fee |
1346840 | RENEWAL | INVOICED | 2011-07-26 | 1020 | Pool or Billiard Room Renewal Fee |
111193 | LL VIO | INVOICED | 2010-02-04 | 2450 | LL - License Violation |
111192 | APPEAL | INVOICED | 2009-10-19 | 25 | Appeal Filing Fee |
111195 | LL VIO | INVOICED | 2009-08-27 | 200 | LL - License Violation |
1346833 | RENEWAL | INVOICED | 2009-07-21 | 1020 | Pool or Billiard Room Renewal Fee |
613495 | SWC-CON | INVOICED | 2009-02-18 | 5816.97021484375 | Sidewalk Consent Fee |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State