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
Name | Role | Address |
---|---|---|
GEORGE TSOLEKAS | Chief Executive Officer | 2082 LEXINGTON AVE, NEW YORK, NY, United States, 10035 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2082 LEXINGTON AVE, NEW YORK, NY, United States, 10035 |
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) |
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