KONDYLIS INTERIORS INC.

Name: | KONDYLIS INTERIORS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 25 Feb 1993 (32 years ago) |
Date of dissolution: | 25 Jan 2012 |
Entity Number: | 1705777 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | New York |
Address: | 31 WEST 27TH ST 8TH FLR, NEW YORK, NY, United States, 10001 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 31 WEST 27TH ST 8TH FLR, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
COSTAS KONDYLIS | Chief Executive Officer | 31 WEST 27TH ST 8TH FLR, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
1994-04-18 | 2001-03-14 | Address | 3 WEST 18TH STREET, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer) |
1994-04-18 | 2001-03-14 | Address | 3 WEST 18TH STREET, NEW YORK, NY, 10011, USA (Type of address: Principal Executive Office) |
1994-04-18 | 2001-03-14 | Address | 3 WEST 18TH STREET, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1993-02-25 | 1997-04-14 | Address | 4 CENTRAL AVENUE, ALBANY, NY, 12210, USA (Type of address: Registered Agent) |
1993-02-25 | 1994-04-18 | Address | 157 EAST 81ST STREET, NEW YORK, NY, 10028, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2110653 | 2012-01-25 | DISSOLUTION BY PROCLAMATION | 2012-01-25 |
090130002841 | 2009-01-30 | BIENNIAL STATEMENT | 2009-02-01 |
070327002837 | 2007-03-27 | BIENNIAL STATEMENT | 2007-02-01 |
050510002201 | 2005-05-10 | BIENNIAL STATEMENT | 2005-02-01 |
030312002310 | 2003-03-12 | BIENNIAL STATEMENT | 2003-02-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State