Name: | AGORA RESTAURANT CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 Feb 1997 (28 years ago) |
Entity Number: | 2109057 |
ZIP code: | 10036 |
County: | New York |
Place of Formation: | New York |
Address: | 402 W 43RD ST, NEW YORK, NY, United States, 10036 |
Principal Address: | 402 W 43RD ST,, NEW YORK, NY, United States, 10036 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
NICKOLAS LIVANOS | DOS Process Agent | 402 W 43RD ST, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
NICKOLAS LIVANOS | Chief Executive Officer | 402 W 43RD ST,, NEW YORK, NY, United States, 10036 |
Number | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|
0340-22-110436 | Alcohol sale | 2024-05-28 | 2024-05-28 | 2026-05-31 | 402 W 43RD ST, NEW YORK, New York, 10036 | Restaurant |
Start date | End date | Type | Value |
---|---|---|---|
2023-05-03 | 2023-05-03 | Address | 871 7TH AVENUE, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
2023-05-03 | 2023-06-10 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-05-03 | 2023-05-03 | Address | 402 W 43RD ST,, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
1999-03-10 | 2023-05-03 | Address | 871 7TH AVENUE, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1999-03-10 | 2023-05-03 | Address | 871 7TH AVENUE, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
1997-02-04 | 2023-05-03 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1997-02-04 | 1999-03-10 | Address | 215 HILTON AVENUE, HEMPSTEAD, NY, 11551, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230503003930 | 2023-05-03 | BIENNIAL STATEMENT | 2023-02-01 |
130219006302 | 2013-02-19 | BIENNIAL STATEMENT | 2013-02-01 |
110224002225 | 2011-02-24 | BIENNIAL STATEMENT | 2011-02-01 |
090204002950 | 2009-02-04 | BIENNIAL STATEMENT | 2009-02-01 |
070323003019 | 2007-03-23 | BIENNIAL STATEMENT | 2007-02-01 |
050314002979 | 2005-03-14 | BIENNIAL STATEMENT | 2005-02-01 |
030203002590 | 2003-02-03 | BIENNIAL STATEMENT | 2003-02-01 |
010319002579 | 2001-03-19 | BIENNIAL STATEMENT | 2001-02-01 |
990310002135 | 1999-03-10 | BIENNIAL STATEMENT | 1999-02-01 |
970204000041 | 1997-02-04 | CERTIFICATE OF INCORPORATION | 1997-02-04 |
Date of last update: 21 Jan 2025
Sources: New York Secretary of State