Name: | YOTA RESTAURANT, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 21 Aug 1995 (29 years ago) |
Date of dissolution: | 27 Apr 2011 |
Entity Number: | 1949555 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | New York |
Address: | 764 TENTH AVE., NEW YORK, NY, United States, 10019 |
Principal Address: | 21 ELMSFORD RD, NEW CITY, NY, United States, 10956 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 764 TENTH AVE., NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
TOANNIS APOSTOLIDIS | Chief Executive Officer | 21 ELMSFORD RD, NEW CITY, NY, United States, 10956 |
Start date | End date | Type | Value |
---|---|---|---|
1997-09-02 | 2007-08-24 | Address | 21 ELMSFORD RD, NEW CITY, NY, 10956, USA (Type of address: Chief Executive Officer) |
1997-09-02 | 2007-08-24 | Address | 21 ELMSFORD RD, NEW CITY, NY, 10956, USA (Type of address: Principal Executive Office) |
1995-08-21 | 2007-08-24 | Address | 764 TENTH AVE., NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1974260 | 2011-04-27 | DISSOLUTION BY PROCLAMATION | 2011-04-27 |
090923002391 | 2009-09-23 | BIENNIAL STATEMENT | 2009-08-01 |
070824003096 | 2007-08-24 | BIENNIAL STATEMENT | 2007-08-01 |
051129002223 | 2005-11-29 | BIENNIAL STATEMENT | 2005-08-01 |
000913002523 | 2000-09-13 | BIENNIAL STATEMENT | 1999-08-01 |
970902002135 | 1997-09-02 | BIENNIAL STATEMENT | 1997-08-01 |
950821000462 | 1995-08-21 | CERTIFICATE OF INCORPORATION | 1995-08-21 |
Date of last update: 21 Jan 2025
Sources: New York Secretary of State