Search icon

KEDROS, LTD.

Company claim

Is this your business?

Get access!

Company Details

Name: KEDROS, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 Mar 1995 (30 years ago)
Date of dissolution: 11 Oct 2023
Entity Number: 1904806
ZIP code: 10028
County: New York
Place of Formation: New York
Address: 1505 THIRD AVENUE, NEW YORK, NY, United States, 10028

Contact Details

Phone +1 212-249-6505

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1505 THIRD AVENUE, NEW YORK, NY, United States, 10028

Chief Executive Officer

Name Role Address
VASILIOS KATSANOS Chief Executive Officer 1505 THIRD AVENUE, NEW YORK, NY, United States, 10028

Licenses

Number Status Type Date End date
1188845-DCA Inactive Business 2006-04-18 2019-05-15
0938141-DCA Inactive Business 2005-02-01 2007-05-15

History

Start date End date Type Value
2011-04-08 2023-10-11 Address 1505 THIRD AVENUE, NEW YORK, NY, 10028, USA (Type of address: Chief Executive Officer)
2011-04-08 2023-10-11 Address 1505 THIRD AVENUE, NEW YORK, NY, 10028, USA (Type of address: Service of Process)
1997-04-15 2011-04-08 Address 1505 THIRD AVE, NEW YORK, NY, 10028, USA (Type of address: Principal Executive Office)
1997-04-15 2011-04-08 Address 1505 THIRD AVE, NEW YORK, NY, 10028, USA (Type of address: Chief Executive Officer)
1997-04-15 2011-04-08 Address 1505 THIRD AVE, NEW YORK, NY, 10028, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231011003425 2023-10-06 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-10-06
160205006036 2016-02-05 BIENNIAL STATEMENT 2015-03-01
130416002256 2013-04-16 BIENNIAL STATEMENT 2013-03-01
110408002701 2011-04-08 BIENNIAL STATEMENT 2011-03-01
090317002702 2009-03-17 BIENNIAL STATEMENT 2009-03-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3015336 SWC-CIN-INT INVOICED 2019-04-10 779.6099853515625 Sidewalk Cafe Interest for Consent Fee
2998122 SWC-CON-ONL INVOICED 2019-03-06 11951.9501953125 Sidewalk Cafe Consent Fee
2752492 SWC-CON-ONL INVOICED 2018-03-01 11729.099609375 Sidewalk Cafe Consent Fee
2611995 RENEWAL INVOICED 2017-05-15 510 Two-Year License Fee
2611980 PLAN-FEE-EN INVOICED 2017-05-15 680 Department of City Planning Fee
2611996 SWC-CON INVOICED 2017-05-15 445 Petition For Revocable Consent Fee
2556067 SWC-CON-ONL INVOICED 2017-02-21 11487.8603515625 Sidewalk Cafe Consent Fee
2286833 SWC-CON-ONL INVOICED 2016-02-26 11251.5703125 Sidewalk Cafe Consent Fee
2224127 SWC-CONADJ INVOICED 2015-11-27 728.8099975585938 Sidewalk Cafe Consent Fee Manual Adjustment
2081135 RENEWAL INVOICED 2015-05-14 510 Two-Year License Fee

Court Cases

Court Case Summary

Filing Date:
2014-06-19
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
AZIRA
Party Role:
Plaintiff
Party Name:
KEDROS, LTD.
Party Role:
Defendant

Court Case Summary

Filing Date:
2012-02-10
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
ROJAS
Party Role:
Plaintiff
Party Name:
KEDROS, LTD.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State