Search icon

KOZANI REST. CORP.

Company Details

Name: KOZANI REST. CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 04 Feb 1994 (31 years ago)
Date of dissolution: 13 Jun 2007
Entity Number: 1793054
ZIP code: 10035
County: New York
Place of Formation: New York
Address: 2082 LEXINGTON AVE, NEW YORK, NY, United States, 10035

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GEORGE TSOLEKAS Chief Executive Officer 2082 LEXINGTON AVE, NEW YORK, NY, United States, 10035

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2082 LEXINGTON AVE, NEW YORK, NY, United States, 10035

History

Start date End date Type Value
1994-02-04 1998-02-24 Address 2082 LEXINGTON AVENUE, NEW YORK, NY, 10035, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
070613000764 2007-06-13 CERTIFICATE OF DISSOLUTION 2007-06-13
060317003070 2006-03-17 BIENNIAL STATEMENT 2006-02-01
040211003107 2004-02-11 BIENNIAL STATEMENT 2004-02-01
020220002868 2002-02-20 BIENNIAL STATEMENT 2002-02-01
000309002118 2000-03-09 BIENNIAL STATEMENT 2000-02-01
980224002350 1998-02-24 BIENNIAL STATEMENT 1998-02-01
960523002306 1996-05-23 BIENNIAL STATEMENT 1996-02-01
940204000358 1994-02-04 CERTIFICATE OF INCORPORATION 1994-02-04

Date of last update: 15 Mar 2025

Sources: New York Secretary of State