-
Home Page
›
-
Counties
›
-
New York
›
-
10019
›
-
KTIMA REST., INC.
Company Details
Name: |
KTIMA REST., INC. |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC BUSINESS CORPORATION |
Status: |
Active
|
Date of registration: |
20 Aug 1965 (60 years ago)
|
Entity Number: |
190156 |
ZIP code: |
10019
|
County: |
New York |
Place of Formation: |
New York |
Address: |
910 7TH AVENUE, NEW YORK, NY, United States, 10019 |
Shares Details
Shares issued
200
Share Par Value
0
Type
NO PAR VALUE
Chief Executive Officer
Name |
Role |
Address |
JOHN PAPAGEORGIOU
|
Chief Executive Officer
|
910 7TH AVENUE, NEW YORK, NY, United States, 10019
|
DOS Process Agent
Name |
Role |
Address |
THE CORPORATION
|
DOS Process Agent
|
910 7TH AVENUE, NEW YORK, NY, United States, 10019
|
History
Start date |
End date |
Type |
Value |
1965-08-20
|
1993-09-08
|
Address
|
908 7TH AVE., NEW YORK, NY, 10019, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
130829002184
|
2013-08-29
|
BIENNIAL STATEMENT
|
2013-08-01
|
110901003038
|
2011-09-01
|
BIENNIAL STATEMENT
|
2011-08-01
|
090908002273
|
2009-09-08
|
BIENNIAL STATEMENT
|
2009-08-01
|
070827002738
|
2007-08-27
|
BIENNIAL STATEMENT
|
2007-08-01
|
060110003123
|
2006-01-10
|
BIENNIAL STATEMENT
|
2005-08-01
|
030812002320
|
2003-08-12
|
BIENNIAL STATEMENT
|
2003-08-01
|
010814002706
|
2001-08-14
|
BIENNIAL STATEMENT
|
2001-08-01
|
990914002563
|
1999-09-14
|
BIENNIAL STATEMENT
|
1999-08-01
|
970812002043
|
1997-08-12
|
BIENNIAL STATEMENT
|
1997-08-01
|
930908002371
|
1993-09-08
|
BIENNIAL STATEMENT
|
1993-08-01
|
A662783-2
|
1980-04-23
|
ERRONEOUS ENTRY
|
1980-04-23
|
DP-9494
|
1973-12-15
|
DISSOLUTION BY PROCLAMATION
|
1973-12-15
|
513593-4
|
1965-08-20
|
CERTIFICATE OF INCORPORATION
|
1965-08-20
|
Court Cases
Docket Number |
Nature of Suit |
Filing Date |
Disposition |
|
1406246
|
Americans with Disabilities Act - Other
|
2014-08-07
|
other
|
|
Circuit |
Second Circuit
|
Origin |
original proceeding
|
Jurisdiction |
federal question
|
Jury Demand |
Defendant demands jury
|
Demanded Amount |
0
|
Termination Class Action |
Missing
|
Procedural Progress |
other
|
Nature Of Judgment |
no monetary award
|
Judgement |
missing
|
Arbitration On Termination |
Missing
|
Office |
1
|
Filing Date |
2014-08-07
|
Termination Date |
2015-04-14
|
Date Issue Joined |
2014-12-10
|
Section |
1331
|
Status |
Terminated
|
Parties
Name |
HIRSCH
|
Role |
Plaintiff
|
|
Name |
KTIMA REST., INC.
|
Role |
Defendant
|
|
|
Date of last update: 18 Mar 2025
Sources:
New York Secretary of State