KEDROS, LTD.

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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1505 THIRD AVENUE, NEW YORK, NY, United States, 10028 |
Name | Role | Address |
---|---|---|
VASILIOS KATSANOS | Chief Executive Officer | 1505 THIRD AVENUE, NEW YORK, NY, United States, 10028 |
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 |
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) |
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 |
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 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State